Advanced company searchLink opens in new window

FIGHTER SHOTS LTD

Company number 11859466

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)
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 19 Norfolk Street Sunderland SR1 1EA on 20 December 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 169.769
13 Oct 2020 SH02 Sub-division of shares on 6 September 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 140
03 Aug 2020 TM01 Termination of appointment of Andy Bottrill as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Milan Bhagwanji Chauhan as a director on 3 August 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 PSC04 Change of details for Anna Ewa Szymanowska as a person with significant control on 30 May 2019
12 Jun 2020 AD01 Registered office address changed from 53 Rodney Court 6-8 Maida Vale London W9 1th United Kingdom to 85 Great Portland Street London W1W 7LT on 12 June 2020
18 May 2020 CH01 Director's details changed for Mr Milan Bottrill on 18 May 2020
18 May 2020 AP01 Appointment of Mr Milan Bottrill as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mr Milan Bhagwanji Chauhan as a director on 18 May 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from 105 Wymering Mansions Wymering Road London W9 2NE United Kingdom to 53 Rodney Court 6-8 Maida Vale London W9 1th on 8 November 2019
02 Jun 2019 PSC07 Cessation of Sukriti Gayatri Kumar as a person with significant control on 28 May 2019
02 Jun 2019 TM01 Termination of appointment of Sukriti Gayatri Kumar as a director on 28 May 2019
02 Jun 2019 TM01 Termination of appointment of Raza Hamid as a director on 28 May 2019
07 Mar 2019 AD01 Registered office address changed from 53 Rodney Court 6-8 Maida Vale London W9 1th United Kingdom to 105 Wymering Mansions Wymering Road London W9 2NE on 7 March 2019