Advanced company searchLink opens in new window

38-40 FERNLEA RD LTD

Company number 11359561

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)
01 Nov 2024 TM01 Termination of appointment of Simon Davies as a director on 21 October 2024
23 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
09 Jul 2024 AP01 Appointment of Miss Daisy Wright as a director on 2 May 2024
08 Jul 2024 AA Micro company accounts made up to 31 May 2024
08 Jul 2024 AP01 Appointment of Miss Jade Lilah Widdows as a director on 2 July 2024
08 Jul 2024 TM01 Termination of appointment of Natasha Williams as a director on 2 July 2024
04 Jun 2024 TM01 Termination of appointment of Tom Snelling as a director on 2 May 2024
19 Jul 2023 AA Micro company accounts made up to 31 May 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
25 Aug 2022 AA Micro company accounts made up to 31 May 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 AP01 Appointment of Ms Saoirse O'reilly as a director on 25 June 2021
19 Jul 2021 TM01 Termination of appointment of Will Mullins as a director on 25 June 2021
24 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Mr Barry Curran on 1 January 2021
30 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 PSC08 Notification of a person with significant control statement
28 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
28 May 2020 MR05 All of the property or undertaking has been released from charge 113595610001
27 May 2020 AP01 Appointment of Ms Ella Mankarious as a director on 25 May 2020
27 May 2020 AP01 Appointment of Ms Natasha Williams as a director on 25 May 2020
26 May 2020 AD01 Registered office address changed from 51 Byrne Rd Balham London Greater London SW12 9HZ United Kingdom to 38 Fernlea Road London SW12 9RN on 26 May 2020
26 May 2020 PSC07 Cessation of Michael Graham Fox as a person with significant control on 25 May 2020