Advanced company searchLink opens in new window

FENZ LTD

Company number 12073921

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 Sep 2024 MR01 Registration of charge 120739210001, created on 24 September 2024
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 22/09/2022
15 Aug 2023 SH02 Sub-division of shares on 22 September 2022
09 Aug 2023 PSC05 Change of details for Yumax Group Limited as a person with significant control on 22 September 2022
09 Aug 2023 PSC07 Cessation of Lee Dennis Wolfe as a person with significant control on 22 September 2022
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 4
13 Jul 2021 PSC07 Cessation of Tom Edward Harrison as a person with significant control on 13 July 2021
13 Jul 2021 PSC07 Cessation of Roger Michael James Wolfe as a person with significant control on 13 July 2021
13 Jul 2021 PSC02 Notification of Yumax Group Limited as a person with significant control on 13 July 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
31 Mar 2021 PSC01 Notification of Tom Edward Harrison as a person with significant control on 26 March 2021
31 Mar 2021 PSC01 Notification of Lee Dennis Wolfe as a person with significant control on 26 March 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 3
31 Mar 2021 PSC04 Change of details for Mr Roger Michael James Wolfe as a person with significant control on 26 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10