FEZ INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
14/11/2414 November 2024 | Group of companies' accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
11/12/2311 December 2023 | Notification of Victoria Jane Fairbrother as a person with significant control on 2018-02-27 |
07/08/237 August 2023 | Group of companies' accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Group of companies' accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Satisfaction of charge 078756700001 in full |
23/12/2123 December 2021 | Satisfaction of charge 078756700002 in full |
23/12/2123 December 2021 | Satisfaction of charge 078756700003 in full |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 28 PRESCOTT STREET HALIFAX HX1 2LG ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 2-3 FAR COTTONSTONES MILL BANK TRIANGLE SOWERBY BRIDGE WEST YORKSHIRE HX6 3ET |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 200 |
15/03/1815 March 2018 | DIRECTOR APPOINTED MRS VICTORIA JOANNE FAIRBROTHER |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | FIRST GAZETTE |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/03/1616 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078756700003 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/01/167 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078756700002 |
12/08/1512 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078756700001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/01/156 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/12/1330 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/09/133 September 2013 | PREVEXT FROM 31/12/2012 TO 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/12/1211 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
11/12/1211 December 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAIRBROTHER / 07/12/2012 |
10/12/1210 December 2012 | SAIL ADDRESS CREATED |
08/12/118 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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