FENN DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 3 BRIDGE LANE WIMBLINGTON MARCH PE15 0RR

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY IRINA SPUNDERE

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/109 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IRINA SPUNDERE / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIY MIKOLAYOVICH DUBROV / 20/12/2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 91 NORWOOD ROAD MARCH CAMBRIDGESHIRE PE15 8QD

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 91 NORWOOD ROAD MARCH CAMBRIDGESHIRE PE15 8QD

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / IRINA SPUNDERE / 27/06/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SERGIY DUBROV / 27/06/2008

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 20/10/08 TO 31/12/07

View Document

15/01/0815 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 20/10/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 91 NORWOOD ROAD MARCH CAMBRIDGESHIRE PE15 8QD

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

20/12/0520 December 2005 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