FENA LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-12-31 |
16/02/2516 February 2025 | Statement of capital following an allotment of shares on 2025-01-30 |
15/01/2515 January 2025 | Termination of appointment of Nicholas Gyles as a director on 2025-01-10 |
08/01/258 January 2025 | Appointment of Mr Stefan Johannes Binder as a director on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
12/12/2412 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-24 |
11/12/2411 December 2024 | Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-12-09 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with updates |
09/12/249 December 2024 | Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Registered office address changed from International House 1st. Katharines Way London E1W 1YL England to 4 Thomas More Square Building 1, Moretown London E1W 1YW on 2024-12-09 |
09/12/249 December 2024 | Registered office address changed from 4 Thomas More Square Building 1, Moretown London E1W 1YW England to 4 Thomas More Square Thomas More Square London Greater London E1W 1YW on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Nicholas Gyles on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-11-01 |
02/07/242 July 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-24 |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
20/05/2420 May 2024 | Registered office address changed from 53 Wheelers House 3 Ratcliffe Cross Street London Greater London E1 0FD United Kingdom to International House 1st. Katharines Way London E1W 1YL on 2024-05-20 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Change of share class name or designation |
04/01/244 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2022-12-10 with no updates |
20/11/2320 November 2023 | Termination of appointment of Isaac Peter Harper as a director on 2023-11-20 |
20/11/2320 November 2023 | Appointment of Mr Nicholas Gyles as a director on 2023-11-16 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Change of share class name or designation |
05/12/225 December 2022 | Cessation of Faiz Rasool as a person with significant control on 2022-05-25 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
02/05/222 May 2022 | Statement of capital following an allotment of shares on 2022-04-25 |
19/04/2219 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
28/03/2228 March 2022 | Appointment of Mr Isaac Peter Harper as a director on 2022-03-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with updates |
23/12/2123 December 2021 | Change of details for Malgorzata Furmanik as a person with significant control on 2021-10-13 |
23/12/2123 December 2021 | Director's details changed for Malgorzata Furmanik on 2021-10-13 |
11/11/2111 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-07 |
19/10/2119 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-10-07 |
13/10/2113 October 2021 | Registered office address changed from 202 District Court Apartment 202, District Court 26 Commercial Road London London E1 1FE United Kingdom to 53 Wheelers House 53 Wheelers House 3 Ratcliffe Cross Street London E1 0FD on 2021-10-13 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-07 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/1911 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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