Advanced company searchLink opens in new window

FONZ AND THE POET LIMITED

Company number 10920604

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)
30 Aug 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA Micro company accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
04 Nov 2019 AP01 Appointment of Mr Benjamin Thomas Bateman as a director on 30 October 2019
04 Nov 2019 TM01 Termination of appointment of Damien Nicholas Luka Handley as a director on 30 October 2019
04 Nov 2019 PSC07 Cessation of Damien Nicholas Luke Hadley as a person with significant control on 30 October 2019
21 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with updates
18 Oct 2019 PSC01 Notification of Damien Nicholas Luke Hadley as a person with significant control on 1 September 2018
18 Oct 2019 PSC01 Notification of David Cooper as a person with significant control on 1 September 2018
18 Oct 2019 PSC01 Notification of Huw William Jenkins as a person with significant control on 1 September 2018
18 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 18 October 2019
12 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 102
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Christian James Grace as a director on 1 January 2018
26 Jan 2018 AD01 Registered office address changed from The Business Centre 1 Peniel Green Road Llansamlet Swansea SA7 9AP United Kingdom to 24 Shelone Terrace Briton Ferry Neath SA11 2UE on 26 January 2018
17 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-17
  • GBP 100