Advanced company searchLink opens in new window

FERNANDO SSN PLC

Company number 12318024

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)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
16 May 2024 AA Full accounts made up to 31 October 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Nov 2023 PSC05 Change of details for Fernando Jsn Plc as a person with significant control on 27 November 2019
23 May 2023 AA Full accounts made up to 31 October 2022
10 Feb 2023 CH01 Director's details changed for Mr Graham James Parcell on 9 February 2023
02 Dec 2022 CH01 Director's details changed for Mr Graham James Parcell on 3 July 2021
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
02 Nov 2022 CH01 Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
08 Jul 2022 AA Full accounts made up to 31 October 2021
26 May 2022 AUD Auditor's resignation
06 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Aug 2021 AA Full accounts made up to 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
01 Dec 2020 PSC05 Change of details for Fernando Jsn Plc as a person with significant control on 30 November 2020
01 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
14 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2020
  • GBP 52,763.69
12 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2020
  • GBP 50,001
12 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 2,763.69
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 MR01 Registration of charge 123180240001, created on 25 September 2020
28 Sep 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 October 2020