Advanced company searchLink opens in new window

FENTURI LIMITED

Company number 04402051

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)
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 AP02 Appointment of Bray Leino Limited as a director on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Robert Grahamslaw as a director on 18 June 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/07/21
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 200
26 Nov 2019 SH10 Particulars of variation of rights attached to shares
25 Nov 2019 AP01 Appointment of Mr Robert Grahamslaw as a director on 18 November 2019
11 Oct 2019 TM01 Termination of appointment of Samantha Freeth as a director on 13 September 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/07/21
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 PSC04 Change of details for Henry Francis Mostyn Owen Jodrell as a person with significant control on 8 August 2017
16 Oct 2017 PSC01 Notification of Christina Rozel Jodrell as a person with significant control on 8 August 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
12 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with paragraph 43(1) of schedule 2 to the companies act 2006 (commencement no.8 Transitional provisions and savings) order 2008 the directors be given the power to allot shares in the company or grant rights, or to convert any security into such shares under section 550 of the ca 2006. that in accordance with paragraph 42(2)(b) of the companies act 2006 (commencement no.8, Transitional provisions and savings) order 2008. 08/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 150,001
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Henry Francis Mostyn Owen Jodrell on 1 March 2017
01 Mar 2017 AP01 Appointment of Ms Victoria Ann Jones as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mrs Samantha Freeth as a director on 1 March 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21