Advanced company searchLink opens in new window

FENTON TM LIMITED

Company number 10038330

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)
10 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 SH08 Change of share class name or designation
07 Dec 2021 SH08 Change of share class name or designation
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 PSC04 Change of details for Mr James John Fitzgerald as a person with significant control on 6 April 2016
24 Nov 2020 CH01 Director's details changed for Mr James John Fitzgerald on 6 April 2016
27 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 120.00
27 Oct 2020 RP04AP01 Second filing for the appointment of Tony Bayford as a director
27 Oct 2020 RP04PSC01 Second filing for the notification of Tony Bayford as a person with significant control
03 Aug 2020 PSC01 Notification of Tony Bayford as a person with significant control on 1 June 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 27.10.2020.
03 Aug 2020 AP01 Appointment of Mr Tony Bayford as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 27.10.2020.
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 27.10.2020.
04 Jun 2020 CH01 Director's details changed for Mr James John Fitzgerald on 3 June 2020
04 Jun 2020 PSC04 Change of details for Mr James John Fitzgerald as a person with significant control on 3 June 2020
25 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 19 May 2017
17 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr James John Fitzgerald on 1 January 2017