JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED
Company number 06623023
- Company Overview for JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED (06623023)
- Filing history for JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED (06623023)
- People for JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED (06623023)
- Registers for JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED (06623023)
- More for JAN FENNELL INTERNATIONAL DOG LISTENERS LIMITED (06623023)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | PSC04 | Change of details for Miss Janice Wanda Fennell as a person with significant control on 16 June 2023 | |
01 May 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
31 Jan 2023 | AD01 | Registered office address changed from Cobs Cottage 12a Mill Lane Brigg North Lincolnshire DN20 8NA England to 93 Tytton Lane East Wyberton Boston Lincolnshire PE21 7TD on 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
07 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Jan 2021 | PSC07 | Cessation of Anthony James Knight as a person with significant control on 19 January 2021 | |
14 Dec 2020 | PSC04 | Change of details for Miss Janice Wanda Fennell as a person with significant control on 12 December 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Anthony James Knight as a secretary on 9 December 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jan 2019 | AD01 | Registered office address changed from Pond Farm Scotterthorpe Scunthorpe North Lincolnshire DN21 3JL to Cobs Cottage 12a Mill Lane Brigg North Lincolnshire DN20 8NA on 26 January 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off |