Advanced company searchLink opens in new window

FENKLEEN HYGIENE LTD

Company number 07084219

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
22 May 2023 MR01 Registration of charge 070842190001, created on 9 May 2023
07 Oct 2022 AD01 Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 7 October 2022
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
14 Sep 2022 PSC02 Notification of Fenkleen Hygiene Eot Limited as a person with significant control on 21 March 2022
14 Sep 2022 PSC07 Cessation of Claire Louise Pope as a person with significant control on 21 March 2022
14 Sep 2022 PSC07 Cessation of Adrian Pope as a person with significant control on 21 March 2021
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 AD01 Registered office address changed from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA to Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2 November 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
11 Sep 2018 PSC07 Cessation of Mark Charles Pocklington as a person with significant control on 31 March 2017
10 Sep 2018 TM01 Termination of appointment of Mark Charles Pocklington as a director on 31 March 2017
29 Aug 2018 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 250,002
29 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 31/03/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2018 SH03 Purchase of own shares.
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017