About

Registered Number: 03981386
Date of Incorporation: 27/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 10 Woodland Way, New Milton, Hampshire, BH25 5RT,

 

Founded in 2000, Fatcat Design Ltd has its registered office in New Milton, it's status at Companies House is "Active". Fatcat Design Ltd has 2 directors listed as Downie, Peter, Nolan, Lee Daniel at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Peter 27 April 2000 - 1
NOLAN, Lee Daniel 27 April 2000 16 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 May 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 15 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 22 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 21 May 2001
225 - Change of Accounting Reference Date 09 March 2001
288b - Notice of resignation of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.