Advanced company searchLink opens in new window

FENCREST LIMITED

Company number 09997865

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)
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
25 May 2023 AA Accounts for a small company made up to 30 June 2022
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Feb 2023 PSC04 Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 February 2023
29 Jun 2022 AA Accounts for a small company made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
17 Mar 2022 CH01 Director's details changed for Mr Luke Andrew Comer on 17 March 2022
26 Jun 2021 AA Accounts for a small company made up to 30 June 2020
26 Feb 2021 CH04 Secretary's details changed for Grosvenor Financial Nominees Limited on 26 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Sep 2019 AD01 Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019
27 Mar 2019 AA Accounts for a small company made up to 30 June 2018
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Jul 2016 CH01 Director's details changed for Mr Luke Andrew Comer on 12 July 2016
08 Jul 2016 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ on 8 July 2016
08 Jul 2016 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017
08 Jul 2016 AP01 Appointment of Mr Brian Martin Comer as a director on 8 July 2016