FEHU GROUP LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Director's details changed for Mr Sergejs Lascenko on 2024-11-27

View Document

27/11/2427 November 2024 Secretary's details changed for Mrs Aksana Lascenko on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Sergejs Lascenko as a person with significant control on 2024-11-27

View Document

29/10/2429 October 2024 Registered office address changed from 38 Penrith Road Penrith Road Romford RM3 9NS England to 9-17 Eastern Road Eastern Road Romford RM1 3NH on 2024-10-29

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Sergejs Lascenko on 2023-05-17

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Registered office address changed from 15 Upper Green Street High Wycombe Buckinghamshire HP11 2RB to 38 Penrith Road Penrith Road Romford RM3 9NS on 2021-07-04

View Document

04/07/214 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

04/07/214 July 2021 Secretary's details changed for Mr Sergej Lascenko on 2021-07-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 COMPANY NAME CHANGED ENKI DRYWALL LTD CERTIFICATE ISSUED ON 07/12/18

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEJS LASCENKO

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR SERGEJS LASCENKO

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JELENA ROMANOVA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY AKSANA LASCENKO

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR SERGEJ LASCENKO

View Document

25/06/1125 June 2011 REGISTERED OFFICE CHANGED ON 25/06/2011 FROM 13 FRASER CLOSE LONDON E6 5TB UNITED KINGDOM

View Document

25/06/1125 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AKSANA LASCENKO / 25/06/2011

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 2 KINGSMILL ROAD DAGENHAM ESSEX RM9 5EH

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MISS JELENA ROMANOVA

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR SERGEJS LASCENKO

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SERGEJS LASCENKO / 16/11/2007

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AKSANA LASCENKO / 14/05/2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AKSANA LASCENKO / 16/11/2007

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SERGEJS LASCENKO / 16/11/2007

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AKSANA LASCENKO / 16/11/2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 5 NORTHUMBERLAND ROAD LONDON E6 5RN

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 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