Advanced company searchLink opens in new window

MARK FENTON DESIGN SERVICES LTD

Company number 12980817

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)
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
  • GBP 70.00
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
  • RES15 ‐ Change company name resolution on 2020-11-12
23 Feb 2021 CONNOT Change of name notice
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 100