FENA LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-12-31

View Document

16/02/2516 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

15/01/2515 January 2025 Termination of appointment of Nicholas Gyles as a director on 2025-01-10

View Document

08/01/258 January 2025 Appointment of Mr Stefan Johannes Binder as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

12/12/2412 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-24

View Document

11/12/2411 December 2024 Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

09/12/249 December 2024 Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-12-09

View Document

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

View Document

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

View Document

09/12/249 December 2024 Director's details changed for Mr Nicholas Gyles on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Stefan Johannes Binder as a person with significant control on 2024-11-01

View Document

02/07/242 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-24

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

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

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of Isaac Peter Harper as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Nicholas Gyles as a director on 2023-11-16

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Change of share class name or designation

View Document

05/12/225 December 2022 Cessation of Faiz Rasool as a person with significant control on 2022-05-25

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

02/05/222 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

19/04/2219 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

28/03/2228 March 2022 Appointment of Mr Isaac Peter Harper as a director on 2022-03-23

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

23/12/2123 December 2021 Change of details for Malgorzata Furmanik as a person with significant control on 2021-10-13

View Document

23/12/2123 December 2021 Director's details changed for Malgorzata Furmanik on 2021-10-13

View Document

11/11/2111 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-07

View Document

19/10/2119 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-07

View Document

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

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

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

View Accounts

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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