Advanced company searchLink opens in new window

FEZ INVESTMENTS LIMITED

Company number 07875670

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 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
14 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
11 Dec 2023 PSC01 Notification of Victoria Jane Fairbrother as a person with significant control on 27 February 2018
07 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
12 Mar 2022 MR01 Registration of charge 078756700004, created on 3 March 2022
23 Dec 2021 MR04 Satisfaction of charge 078756700001 in full
23 Dec 2021 MR04 Satisfaction of charge 078756700003 in full
23 Dec 2021 MR04 Satisfaction of charge 078756700002 in full
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 28 Prescott Street Halifax HX1 2LG England to Unit 8 Chichester Street Rochdale OL16 2AU on 19 October 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
18 Jul 2019 AD01 Registered office address changed from 2-3 Far Cottonstones Mill Bank Triangle Sowerby Bridge West Yorkshire HX6 3ET to 28 Prescott Street Halifax HX1 2LG on 18 July 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018