Advanced company searchLink opens in new window

27 FENWICK ROAD LIMITED

Company number 04076424

Filter by category

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)
17 Sep 2023 CH03 Secretary's details changed for Mr James Zeno Allder on 17 September 2023
17 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
17 Sep 2020 TM01 Termination of appointment of Jason Nathaniel Moore as a director on 1 September 2020
17 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
19 Sep 2019 AP01 Appointment of Miss Georgia Levy as a director on 14 September 2019
13 Sep 2019 TM01 Termination of appointment of Roberto Freddi as a director on 1 August 2019
23 May 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
27 Jun 2017 CH01 Director's details changed for Vivienne Jane Harris on 16 June 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 TM02 Termination of appointment of Jason Nathaniel Moore as a secretary on 14 September 2015
28 Sep 2015 CH01 Director's details changed for Vivienne Jane Harris on 14 September 2015
28 Sep 2015 AP03 Appointment of Mr James Zeno Allder as a secretary on 14 September 2015