Vivian Lee LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £17,960 | +27.56% |
Employees | £1 | 0% |
Total assets | £19,665 | -4.21% |
FAST FURIOUS NETBALL LIMITED
Company type | Private Limited Company, Active |
Company Number | 07280166 |
Record last updated | Saturday, January 20, 2018 6:11:59 PM UTC |
Official Address | 57 Windmill Street Gravesend Kent Da121bb Central There are 717 companies registered at this street |
Postal Code | DA121BB |
Sector | Dormant Company |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Dec 13, 2017 | Annual accounts | |
Registry | Jun 14, 2017 | Confirmation statement made , with updates | |
Registry | Jun 1, 2017 | Appointment of a woman | |
Registry | Nov 18, 2016 | Change of particulars for director | |
Financials | Sep 16, 2016 | Annual accounts | |
Registry | Jul 6, 2016 | Annual return | |
Financials | Nov 15, 2015 | Annual accounts | |
Registry | Jul 1, 2015 | Annual return | |
Financials | Dec 16, 2014 | Annual accounts | |
Registry | Aug 28, 2014 | Annual return | |
Financials | Nov 26, 2013 | Annual accounts | |
Registry | Jul 10, 2013 | Annual return | |
Financials | Mar 5, 2013 | Annual accounts | |
Registry | Feb 7, 2013 | Change of name certificate | |
Registry | Feb 7, 2013 | Company name change | |
Registry | Jan 31, 2013 | Change of accounting reference date | |
Registry | Jan 22, 2013 | Notice of striking-off action discontinued | |
Registry | Jan 21, 2013 | Annual return | |
Registry | Jan 21, 2013 | Appointment of a person as Director | |
Registry | Jan 21, 2013 | Resignation of one Director | |
Registry | Jan 21, 2013 | Resignation of one Director 2590404... | |
Registry | Jan 21, 2013 | Resignation of one Director | |
Registry | Oct 16, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 1, 2012 | Appointment of a woman | |
Financials | Feb 13, 2012 | Annual accounts | |
Registry | Aug 11, 2011 | Annual return | |
Registry | Apr 1, 2011 | Change of particulars for director | |
Registry | Apr 1, 2011 | Change of particulars for director 2603349... | |
Registry | Apr 1, 2011 | Change of particulars for director | |
Registry | Jun 17, 2010 | Annual return | |
Registry | Jun 15, 2010 | Return of allotment of shares | |
Registry | Jun 14, 2010 | Appointment of a person as Director | |
Registry | Jun 14, 2010 | Appointment of a man as Director | |
Registry | Jun 14, 2010 | Appointment of a person as Director | |
Registry | Jun 10, 2010 | Resignation of one Director | |
Registry | Jun 10, 2010 | Three appointments: a woman and 2 men | |