FELLOWFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

26/09/2226 September 2022 Change of details for Mr Bhupinder Singh Anand as a person with significant control on 2022-09-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 12/08/2019

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH ANAND / 15/06/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH ANAND / 01/06/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM STUDIO B1 WEST 12 STUDIOS 2A ASKEW CRESCENT LONDON W12 9DP

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/167 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

10/11/1510 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 17/04/2015

View Document

17/04/1517 April 2015 SAIL ADDRESS CHANGED FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

15/01/1515 January 2015 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM STUDIO B1 2A ASKEW CRESCENT LONDON W12 9DP UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH ANAND / 15/09/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / AMARJIT KAUR ANAND / 15/09/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH ANAND / 15/09/2011

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

16/09/1116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH ANAND / 17/12/2010

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 15/09/2010

View Document

08/10/108 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 38A ASHWORTH MANSIONS ELGIN AVENUE MAIDA VALE LONDON W9 1JP

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER ANAND / 03/04/2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 11 PEMBRIDGE STUDIOS 27A PEMBRIDGE VILLAS LONDON W11 3EP

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER ANAND / 01/07/2008

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 25 COWPER STREET LONDON EC2A 4AP

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED SCHOOLDISCO.COM LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 19 THE PEAK LONDON SE26 4LJ

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information