FOSJENTO HOLDINGS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Notification of Kloo Technology Limited as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Notification of Intentpro Investments Holdings Limited as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of Manoj Kumar Badale as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Cessation of Lara Legassick as a person with significant control on 2025-04-03

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Registration of charge 099473600002, created on 2024-05-29

View Document

18/06/2418 June 2024 Registration of charge 099473600003, created on 2024-05-29

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Director's details changed for Mr Manoj Kumar Badale on 2023-01-11

View Document

11/01/2311 January 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

11/01/2311 January 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Ms Lara Legassick as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

01/04/201 April 2020 21/02/20 STATEMENT OF CAPITAL GBP 10193.61

View Document

01/04/201 April 2020 23/12/19 STATEMENT OF CAPITAL GBP 10082.71

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099473600001

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 02/02/18 STATEMENT OF CAPITAL GBP 8804.71

View Document

18/04/1918 April 2019 02/02/18 STATEMENT OF CAPITAL GBP 7209.2

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099473600001

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/1823 February 2018 01/06/17 STATEMENT OF CAPITAL GBP 6755.54

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MINDENHALL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL

View Document

15/02/1715 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 5917.28

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MANOJ KUMAR BADALE

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1618 December 2016 ADOPT ARTICLES 17/11/2016

View Document

14/12/1614 December 2016 SUB-DIVISION 17/11/16

View Document

04/11/164 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/11/164 November 2016 SAIL ADDRESS CREATED

View Document

12/01/1612 January 2016 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