Advanced company searchLink opens in new window

FEGNOR LIMITED

Company number 08935062

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)
11 Jun 2024 CH04 Secretary's details changed for Wincham Accountancy Limited on 2 April 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Feb 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021
18 Feb 2021 TM02 Termination of appointment of Wincham Accountants as a secretary on 4 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 48,854
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 48,854
30 Oct 2014 AP01 Appointment of Mrs Danuta Muriel Brown as a director on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Mark Damion Roach as a director on 30 October 2014
30 Oct 2014 TM01 Termination of appointment of Malcolm David Roach as a director on 30 October 2014