(CS01) Confirmation statement with updates 2023-11-20
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fenex windows LIMITEDcertificate issued on 01/11/23
filed on: 1st, November 2023
| change of name
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-07
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-11-22
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Turkish Trade Center 26 st Cross St Holborn London EC1N 8UH England to 293 Green Lanes Palmers Green London N13 4XS on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-05
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to Turkish Trade Center 26 st Cross St Holborn London EC1N 8UH on 2020-02-25
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2018-03-31 to 2018-04-30
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-11-03
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-05
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-04-13
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 2018-04-13
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 2018-02-14
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34-35 D'arblay Street Soho London W1F 8EY United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 2017-09-08
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 34-35 D'arblay Street Soho London W1F 8EY on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
(29 pages)
|