Advanced company searchLink opens in new window

FENTON HOLDCO LTD

Company number 11493109

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)
05 Dec 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
20 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
17 Oct 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 30 July 2021 with no updates
01 Feb 2022 AA Full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
03 Feb 2021 AP01 Appointment of Miss Sophia Thorpe Costa as a director on 3 February 2021
03 Feb 2021 AP01 Appointment of Mr Kashif Rahuf as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 3 February 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 22 July 2020
11 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with updates
11 Sep 2019 AA01 Current accounting period extended from 31 December 2018 to 31 December 2019
22 Aug 2019 PSC05 Change of details for Equitix Infrastructure 5 Limited as a person with significant control on 17 July 2019
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 5,445,713
01 Aug 2019 PSC02 Notification of Equitix Ma 11 Capital Eurobond Limited as a person with significant control on 28 June 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3,259,390
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 4,875,368
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 12,000.00
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 SH10 Particulars of variation of rights attached to shares
08 Aug 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 December 2018