Advanced company searchLink opens in new window

FANELA LIMITED

Company number 04049871

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)
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
20 Jun 2018 AA Accounts for a small company made up to 31 December 2017
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
17 Mar 2017 MR01 Registration of charge 040498710009, created on 13 March 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
15 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
09 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
15 Aug 2014 TM01 Termination of appointment of Manjit Singh Rana as a director on 5 August 2014
24 Jul 2014 MR04 Satisfaction of charge 5 in full
24 Jul 2014 MR04 Satisfaction of charge 7 in full
26 Sep 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
04 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a medium company made up to 31 December 2010
16 Jun 2011 TM02 Termination of appointment of Christian Pallari as a secretary
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2