Advanced company searchLink opens in new window

FENHAM LIMITED

Company number 11028850

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)
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
24 Jun 2024 CH01 Director's details changed for Mr David Philip Rabson on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE on 28 February 2020
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jun 2019 AD01 Registered office address changed from 2nd Floor Warren Street London W1T 6AE England to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 17 June 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
11 Mar 2019 PSC08 Notification of a person with significant control statement
14 Dec 2018 MR01 Registration of charge 110288500001, created on 5 December 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
15 Dec 2017 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017
15 Dec 2017 AP01 Appointment of David Philip Rabson as a director on 12 December 2017
15 Dec 2017 TM01 Termination of appointment of Michael Holder as a director on 12 December 2017
15 Dec 2017 PSC07 Cessation of Michael Holder as a person with significant control on 12 December 2017
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1