DRONES FENWICK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 33 CROFTON AVENUE LONDON W4 3EW

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/12/1327 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

09/02/119 February 2011 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'HAGAN

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CAMERON BOWDEN / 24/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARDY LAMBERT / 24/10/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDSMITH

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 DIRECTOR APPOINTED RICHARD O'HAGAN LOGGED FORM

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: TOWER 42 LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 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