Advanced company searchLink opens in new window

FEHU GROUP LTD

Company number 06230793

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Oct 2025 PSC02 Notification of Gleeson Holdings Ltd as a person with significant control on 7 August 2025
15 Oct 2025 AD01 Registered office address changed from 9-17 Eastern Road Eastern Road Romford RM1 3NH England to St James House 27-43 Eastern Road Romford Greater London RM1 3NH on 15 October 2025
15 Oct 2025 CH01 Director's details changed for Mr Denis Thomas Gleeson on 14 October 2025
15 Oct 2025 CH03 Secretary's details changed for Mrs Aksana Lascenko on 14 October 2025
15 Oct 2025 CH01 Director's details changed for Mr Sergejs Lascenko on 14 October 2025
15 Oct 2025 PSC04 Change of details for Mr Sergejs Lascenko as a person with significant control on 14 October 2025
13 Oct 2025 SH01 Statement of capital following an allotment of shares on 7 August 2025
  • GBP 200
13 Oct 2025 AP01 Appointment of Mr Denis Thomas Gleeson as a director on 7 August 2025
07 Jul 2025 AA Total exemption full accounts made up to 31 March 2025
22 May 2025 CS01 Confirmation statement made on 30 April 2025 with no updates
27 Nov 2024 CH01 Director's details changed for Mr Sergejs Lascenko on 27 November 2024
27 Nov 2024 CH03 Secretary's details changed for Mrs Aksana Lascenko on 27 November 2024
27 Nov 2024 PSC04 Change of details for Mr Sergejs Lascenko as a person with significant control on 27 November 2024
29 Oct 2024 AD01 Registered office address changed from 38 Penrith Road Penrith Road Romford RM3 9NS England to 9-17 Eastern Road Eastern Road Romford RM1 3NH on 29 October 2024
23 Oct 2024 CERTNM Company name changed sbs safebuild solutions LTD\certificate issued on 23/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-22
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 CERTNM Company name changed svarog firepro LTD\certificate issued on 15/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
07 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CH01 Director's details changed for Mr Sergejs Lascenko on 17 May 2023
16 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jul 2021 CH03 Secretary's details changed for Mr Sergej Lascenko on 4 July 2021