- Company Overview for FENRIR DESIGN LTD (08807473)
- Filing history for FENRIR DESIGN LTD (08807473)
- People for FENRIR DESIGN LTD (08807473)
- More for FENRIR DESIGN LTD (08807473)
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
|
|
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
|