Advanced company searchLink opens in new window

FENRIR DESIGN LTD

Company number 08807473

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)
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
22 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
12 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 12 November 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 PSC01 Notification of Simon Mcgrath as a person with significant control on 6 April 2016
09 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2016 AD01 Registered office address changed from 83 st Augustines Road London NW11 9RR to Unit 4 Bms Industrial Park Dengemarsh Road Lydd Romneymarsh Kent TN29 9HT on 10 June 2016
10 Jun 2016 RT01 Administrative restoration application
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1