FENTIC LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2022-11-02

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED TIREDCARPET LTD CERTIFICATE ISSUED ON 15/10/20

View Document

03/09/203 September 2020 CESSATION OF TONY HOWE AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAINE SAMONTE

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR TONY HOWE

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS ARRAINE SAMONTE

View Document

23/06/2023 June 2020 PREVSHO FROM 30/11/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/11/1926 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