Advanced company searchLink opens in new window

FERNANDES & CO LTD

Company number 09405578

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)
28 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from The Manor House Wistow Road Newton Harcourt Leicester LE8 9FT England to Brynheulog Glascoed Pontypool NP4 0TY on 28 February 2024
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from 4 Jeddo Road London W12 9EQ United Kingdom to The Manor House Wistow Road Newton Harcourt Leicester LE8 9FT on 23 November 2022
08 Sep 2022 AA Micro company accounts made up to 31 January 2022
26 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 PSC01 Notification of Harriet Fernandes as a person with significant control on 9 August 2017
26 Jan 2018 PSC07 Cessation of Harriet Fernandes as a person with significant control on 9 August 2017
26 Jan 2018 PSC04 Change of details for Mr Iain Richard Fernandes as a person with significant control on 9 August 2017
26 Jan 2018 PSC01 Notification of Harriet Fernandes as a person with significant control on 9 August 2017
26 Jan 2018 CH01 Director's details changed for Mr Iain Richard Fernandes on 26 January 2018
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jun 2017 AP01 Appointment of Harriet Louise Fernandes as a director on 22 June 2017
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10