Advanced company searchLink opens in new window

FAWN SOLUTIONS LIMITED

Company number 11306601

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)
08 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
03 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
04 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Apr 2022 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 68 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AJ on 12 April 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
18 Feb 2022 PSC01 Notification of Frederick David Robinson as a person with significant control on 11 January 2022
17 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr. Frederick David Robinson as a director on 11 January 2022
17 Feb 2022 TM01 Termination of appointment of David Allen Robinson as a director on 11 January 2022
17 Feb 2022 TM01 Termination of appointment of Nicholas Ross Murdoch Lazaroo-Hood as a director on 11 January 2022
17 Feb 2022 TM01 Termination of appointment of Sitki Gelmen as a director on 11 January 2022
12 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
12 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
10 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 120
23 Aug 2019 AP01 Appointment of Mr David Allen Robinson as a director on 20 June 2019
23 Aug 2019 AP01 Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 20 July 2019
23 Aug 2019 TM01 Termination of appointment of Landmark Holding Group Limited as a director on 20 June 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
19 Mar 2019 AP01 Appointment of Mr Sitki Gelmen as a director on 1 January 2019
06 Mar 2019 CH01 Director's details changed for Mrs Janice Gerardine Lazaroo-Hood on 16 May 2018