Advanced company searchLink opens in new window

BRIT FANTASY SOC LTD

Company number 10985055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 AD01 Registered office address changed from 432 Carlton Road Barnsley S71 3HX England to 37 Coley Avenue Reading RG1 6LL on 26 September 2023
26 Sep 2023 AP01 Appointment of Mr David Green as a director on 17 September 2023
26 Sep 2023 AP01 Appointment of Mr Stewart Hotston as a director on 17 September 2023
26 Sep 2023 PSC07 Cessation of Karen Rosemary Fishwick as a person with significant control on 17 September 2023
26 Sep 2023 PSC07 Cessation of John Christopher Dodd as a person with significant control on 17 September 2023
26 Sep 2023 TM01 Termination of appointment of John Christopher Dodd as a director on 17 September 2023
26 Sep 2023 TM01 Termination of appointment of Karen Rosemary Fishwick as a director on 17 September 2023
26 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Apr 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Dec 2022 PSC07 Cessation of Andrew Walker as a person with significant control on 21 December 2022
22 Dec 2022 PSC07 Cessation of Lee Anthony Harris as a person with significant control on 21 December 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Mar 2022 PSC07 Cessation of Helen Armfield as a person with significant control on 28 September 2021
30 Mar 2022 PSC01 Notification of Juliet Elizabeth Mushens as a person with significant control on 28 September 2021
30 Mar 2022 PSC01 Notification of Shona Stafford Kinsella as a person with significant control on 28 September 2021
30 Mar 2022 PSC01 Notification of Karen Rosemary Fishwick as a person with significant control on 28 September 2021
30 Mar 2022 PSC01 Notification of John Dodd as a person with significant control on 28 September 2021
03 Feb 2022 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP United Kingdom to 432 Carlton Road Barnsley S71 3HX on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Helen Armfield as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Lee Anthony Harris as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Andrew Walker as a director on 1 November 2021