DE SILVA FERNANDO GROUP LTD

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

05/05/255 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/10/2425 October 2024 Change of name notice

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/05/245 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/04/2430 April 2024 Director's details changed for Doctor Waraprsad Shantakumar Mark Fernando on 2024-04-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

03/05/213 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / DOCTOR WARAPRASAD SHANTAKUMAR MARK FERNANDO / 16/05/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 CESSATION OF WILLET STANMORE GRATIEN FERNANDO AS A PSC

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY WARAPRASAD FERNANDO

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLET FERNANDO

View Document

21/04/2021 April 2020 CORPORATE SECRETARY APPOINTED FERNANDO CONSULTANCY LIMITED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY FERNANDO CONSULTANCY LIMITED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY FERNANDO CONSULTANCY GROUP LTD

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLET STANMORE GRATIEN FERNANDO / 21/04/2020

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR FERNANDO CONSULTANCY LIMITED

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR FERNANDO CONSULTANCY GROUP LTD

View Document

21/04/2021 April 2020 CORPORATE SECRETARY APPOINTED FERNANDO CONSULTANCY GROUP LTD

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR WINITHA FERNANDO

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CESSATION OF WINITHA SRIMA BIANCA FERNANDO AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 DIRECTOR APPOINTED DOCTOR WARAPRSAD SHANTAKUMAR MARK FERNANDO

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/10/168 October 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO CONSULTANCY GLOBAL GROUP LTD / 08/10/2016

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 COMPANY NAME CHANGED CANTERBURY RESEARCH COLLABORATIONS LTD. CERTIFICATE ISSUED ON 26/05/15

View Document

25/05/1525 May 2015 CORPORATE DIRECTOR APPOINTED FERNANDO CONSULTANCY GLOBAL GROUP LTD

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED CANTERBURY CONFERENCES, CANTERBURY BIOETHICS AND HUMANITARIAN HEALTHCARE LTD CERTIFICATE ISSUED ON 24/10/14

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CORPORATE DIRECTOR APPOINTED FERNANDO CONSULTANCY LIMITED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 COMPANY NAME CHANGED THE HUMANITARIAN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 09/07/12

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY RYAN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAULINE RYAN

View Document

01/10/081 October 2008 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