FEN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Alfredo Sánchez Jiménez on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Patrick Nicholson on 2022-12-19

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2129 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

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR PATRICK NICHOLSON

View Document

14/05/2014 May 2020 CESSATION OF FEN TECHNOLOGY HOLDINGS LTD AS A PSC

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ALFREDO SÁNCHEZ JIMÉNEZ

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDO MANZANAS

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALFREDO SÁNCHEZ

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIELS THOMSEN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK NICHOLSON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CIARAN MCALEER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BUGGS

View Document

08/01/198 January 2019 CORPORATE DIRECTOR APPOINTED LIBERTAD 2020 SL

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECNOLOGIAS AVANZADAS INSPIRALIA S.L.

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR FERNANDO MANZANAS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PATRICK NICHOLSON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALFREDO SÁNCHEZ

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUSTIN

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LAW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED FEN(NEW) LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 CHANGE OF NAME 27/03/2012

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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