- Company Overview for MARK FENTON DESIGN SERVICES LTD (12980817)
- Filing history for MARK FENTON DESIGN SERVICES LTD (12980817)
- People for MARK FENTON DESIGN SERVICES LTD (12980817)
- More for MARK FENTON DESIGN SERVICES LTD (12980817)
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) |
---|---|---|---|
02 Dec 2024 | AP01 | Appointment of Mr Frederick John Mills as a director on 23 November 2024 | |
25 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2024
|
|
25 Nov 2024 | SH03 | Purchase of own shares. | |
14 Nov 2024 | TM01 | Termination of appointment of Lee Antony Smith as a director on 14 October 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Priebe Building Red Barn Drive Hereford HR4 9QL on 29 September 2023 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Mark William Fenton as a director on 21 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Clare Jane Fenton as a director on 21 February 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | CONNOT | Change of name notice | |
28 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-28
|