Advanced company searchLink opens in new window

FUGEN UK LIMITED

Company number 07422943

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)
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
24 Feb 2017 CH01 Director's details changed for Mr Adil Kachwala on 2 February 2017
18 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 MR01 Registration of charge 074229430002, created on 13 April 2016
11 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,100
13 Aug 2015 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF to 79 College Road Harrow Middlesex HA1 1BD on 13 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,100
01 Oct 2014 TM02 Termination of appointment of Ronakali Saifuddin Dholkawala as a secretary on 1 October 2014
16 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,100
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
21 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Oct 2013 TM01 Termination of appointment of Ronakali Saifuddin Dholkwala as a director
11 Oct 2013 TM01 Termination of appointment of Nayabali Saifuddin Dholkawala as a director
23 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
29 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
31 Oct 2011 AP01 Appointment of Mr Adil Kachwala as a director