Advanced company searchLink opens in new window

FENTEX LIMITED

Company number 03665035

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
05 Mar 2024 MR01 Registration of charge 036650350004, created on 1 March 2024
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
14 Nov 2023 PSC04 Change of details for Mr Christopher Lunn as a person with significant control on 1 November 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 PSC01 Notification of Christopher Lunn as a person with significant control on 18 September 2018
15 Mar 2021 PSC01 Notification of David Blanchard as a person with significant control on 18 September 2018
15 Mar 2021 PSC01 Notification of Paul Ronald Bassitt as a person with significant control on 18 September 2018
15 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 15 March 2021
14 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
08 Jan 2021 CH01 Director's details changed for Mr David Blanchard on 1 February 2020
08 Jan 2021 TM02 Termination of appointment of Christopher Lunn as a secretary on 31 January 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jan 2020 SH08 Change of share class name or designation
02 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2019 TM01 Termination of appointment of Christopher Mark Lunn as a director on 20 December 2019
20 Dec 2019 AP03 Appointment of Mr Christopher Lunn as a secretary on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of David Blanchard as a secretary on 20 December 2019
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates