FANELA LIMITED



Company Documents

DateDescription
28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/10/2217 October 2022 Satisfaction of charge 8 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 040498710009 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 040498710010 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 6 in full

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040498710010

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040498710009

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MANJIT RANA

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN PALLARI

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR MANJIT SINGH RANA

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/10/101 October 2010 SOLVENCY STATEMENT DATED 13/09/10

View Document



01/10/101 October 2010 CANCEL SHARE PREM A/C 13/09/2010

View Document

01/10/101 October 2010 STATEMENT BY DIRECTORS

View Document

14/09/1014 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ROBERTS / 09/08/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company