Advanced company searchLink opens in new window

FAWN HOLD CO (ONE) LIMITED

Company number 13659933

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)
17 Sep 2024 AA01 Current accounting period extended from 28 September 2024 to 31 December 2024
23 Jul 2024 AA Unaudited abridged accounts made up to 28 September 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 6 April 2024
  • GBP 100
13 Mar 2024 AA Total exemption full accounts made up to 28 September 2022
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
28 Sep 2023 AA01 Current accounting period shortened from 29 September 2022 to 28 September 2022
30 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
20 Apr 2023 TM01 Termination of appointment of Jon Paul Sanders as a director on 19 March 2023
30 Nov 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
30 Nov 2022 TM01 Termination of appointment of Melaney-Ann Brown as a director on 11 November 2022
17 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
14 Oct 2022 PSC01 Notification of Sitki Gelman as a person with significant control on 4 October 2021
14 Oct 2022 CH01 Director's details changed for Mr Jon Paul Sanders on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 1 Whittington Avenue London EC3V 1LE England to Landmark 1 - 3, Whittington Avenue London EC3V 1LE on 14 October 2022
01 Apr 2022 AP01 Appointment of Melaney-Ann Brown as a director on 1 April 2022
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 100
29 Mar 2022 AP01 Appointment of Mr Jonathan Peter Breaks as a director on 23 March 2022
29 Mar 2022 AP01 Appointment of Mr Jon Paul Sanders as a director on 23 March 2022
28 Mar 2022 MR01 Registration of charge 136599330001, created on 23 March 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 80
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-04
  • GBP 10