FJORDSTANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Room 5, First Floor, 136-140 Corporation Road Newport NP19 0BH Wales to C/O Baker Vaughn Consulting Ltd, Business Development Centre, Main Avenue Treforest Industrial Estate Treforest, Pontypridd CF37 5UR on 2025-06-06

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-11-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from Unit 4, Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Room 5, First Floor, 136-140 Corporation Road Newport NP19 0BH on 2024-07-25

View Document

07/05/247 May 2024 Notification of Bipin Venugopal as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Anagha Unnikrishan as a person with significant control on 2024-05-07

View Document

20/04/2420 April 2024 Appointment of Mr Bipin Venugopal as a director on 2024-04-20

View Document

20/04/2420 April 2024 Termination of appointment of Anagha Unnikrishnan as a director on 2024-04-20

View Document

08/03/248 March 2024 Registered office address changed from Office 5, Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Unit 4, Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 2024-03-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Cessation of Austin Lee Walters as a person with significant control on 2023-08-30

View Document

21/02/2321 February 2023 Amended micro company accounts made up to 2021-11-30

View Document

08/02/238 February 2023 Director's details changed for Mrs Anagha Unnikrishnan on 2023-02-01

View Document

25/01/2325 January 2023 Amended micro company accounts made up to 2020-11-30

View Document

06/01/236 January 2023 Notification of Anagha Unnikrishan as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Shivin Pavithran as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mrs Anagha Unnikrishnan as a director on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR NINIL SHYAM MEPURATH / 09/09/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NINIL SHYAM MEPURATH / 14/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 16 FREDERICK AVENUE STOKE-ON-TRENT ST4 7HA UNITED KINGDOM

View Document

04/11/194 November 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