Advanced company searchLink opens in new window

FENCROFT LTD

Company number 09503193

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)
14 Feb 2024 PSC05 Change of details for Motherloded Ltd as a person with significant control on 1 May 2023
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Nov 2023 AP01 Appointment of Mrs Catherine Renee Roberte Winter as a director on 15 November 2023
03 Mar 2023 AD01 Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 3 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Feb 2023 PSC07 Cessation of Simon Pollack as a person with significant control on 9 February 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 PSC02 Notification of Motherloded Ltd as a person with significant control on 23 March 2021
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
10 Jul 2021 PSC07 Cessation of Motherloded Ltd as a person with significant control on 9 July 2021
10 Jul 2021 PSC04 Change of details for Mr Simon Pollack as a person with significant control on 9 July 2021
29 Jun 2021 AP03 Appointment of Mrs Catherine Renee Roberte Winter as a secretary on 29 June 2021
22 Jun 2021 PSC02 Notification of Motherloded Ltd as a person with significant control on 27 May 2021
22 Jun 2021 PSC07 Cessation of Catherine Renee Roberte Winter as a person with significant control on 28 May 2021
12 Jun 2021 SH08 Change of share class name or designation
28 May 2021 PSC01 Notification of Catherine Renee Roberte Winter as a person with significant control on 28 May 2021
28 May 2021 PSC04 Change of details for Mr Simon Pollack as a person with significant control on 28 May 2021
25 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 113
25 May 2021 AD01 Registered office address changed from E-Space North Unit 14B 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA United Kingdom to 27-29 Old Market Wisbech Cambridgeshire PE13 1NE on 25 May 2021
15 Apr 2021 MR04 Satisfaction of charge 095031930001 in full
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
09 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020