Advanced company searchLink opens in new window

FATTAL LEONARDO OPERATION (UK) LIMITED

Company number 11081788

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)
13 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
28 Oct 2022 CERTNM Company name changed fattal jurys operation (uk) LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
27 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 PSC07 Cessation of Daniel Roger as a person with significant control on 31 August 2018
04 Jul 2022 PSC01 Notification of David Fattal as a person with significant control on 31 August 2018
04 Jul 2022 AP01 Appointment of Mr Ronen Nissenbaum as a director on 10 June 2022
24 Jun 2022 AP03 Appointment of Ms Michelle Mullins as a secretary on 10 June 2022
24 Jun 2022 AP01 Appointment of Mr Darren Guy as a director on 10 June 2022
24 Jun 2022 TM01 Termination of appointment of Daniel Roger as a director on 10 June 2022
20 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
19 Dec 2021 AA Full accounts made up to 31 December 2020
20 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
28 Aug 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
02 May 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
08 Feb 2018 AD01 Registered office address changed from Leonardo Hotel London Heathrow Airport Bath Road West Drayton UB7 0DP England to 245 Broad Street Birmingham B1 2HQ on 8 February 2018
24 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted