FEGO OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document (might not be available)

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document (might not be available)

28/07/2328 July 2023 Director's details changed for Mr David Tugendhaft on 2023-07-27

View Document

27/07/2327 July 2023 Cessation of Roy Andrew Ettlinger as a person with significant control on 2023-07-05

View Document

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

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document (might not be available)

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document (might not be available)

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document (might not be available)

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document (might not be available)

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document (might not be available)

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document (might not be available)

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

09/04/159 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1ST FLOOR, WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM

View Document (might not be available)

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FIRST

View Document (might not be available)

27/10/1127 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document (might not be available)

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN FIRST

View Document (might not be available)

10/10/1110 October 2011 SECRETARY APPOINTED MR DAVID TUGENDHAFT

View Document (might not be available)

22/11/1022 November 2010 DIRECTOR APPOINTED SALVATORE OSATO

View Document (might not be available)

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document (might not be available)

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 200

View Document (might not be available)

28/09/1028 September 2010 DIRECTOR APPOINTED DAVID TUGENDHAFT

View Document (might not be available)

28/09/1028 September 2010 DIRECTOR APPOINTED SHNAYER SHAPIRO

View Document (might not be available)

28/09/1028 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

28/09/1028 September 2010 SUB-DIVISION 17/09/10

View Document (might not be available)

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN FIRST

View Document (might not be available)

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA WOODWARD

View Document (might not be available)

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O TENON LIMITED, AMBERLEY PLACE, 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document (might not be available)

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document (might not be available)

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document (might not be available)

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

30/10/0730 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE OLD FORGE WINKFIELD LANE WINKFIELD WINDSOR BERKSHIRE SL4 4QS

View Document (might not be available)

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/07/0712 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

05/07/075 July 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document (might not be available)

18/06/0718 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/10/066 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

06/10/066 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

06/10/066 October 2006 SECRETARY RESIGNED

View Document (might not be available)

03/10/063 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document (might not be available)

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document (might not be available)

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document (might not be available)

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/09/0619 September 2006 COMPANY NAME CHANGED NEWINCCO 589 LIMITED CERTIFICATE ISSUED ON 19/09/06

View Document (might not be available)

31/08/0631 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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