FERNLOCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
01/07/231 July 2023 | Micro company accounts made up to 2022-10-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
03/05/203 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHOBHANA VEDI / 05/09/2012 |
10/10/1210 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR SHOBHANA VEDI / 05/09/2012 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANU KIRAN VEDI / 05/09/2012 |
10/10/1210 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
10/10/1210 October 2012 | SAIL ADDRESS CHANGED FROM: 105 THE GROVE ISLEWORTH MIDDLESEX TW7 4JE UNITED KINGDOM |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/10/1128 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 743-REG DEB |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 105 THE GROVE ISLEWORTH MIDDLESEX TW7 4JE |
18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHOBHANA VEDI / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANU KIRAN VEDI / 02/11/2009 |
02/11/092 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
03/09/093 September 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
27/08/0927 August 2009 | VARYING SHARE RIGHTS AND NAMES |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0730 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0211 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS |
29/04/9929 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | DIRECTOR RESIGNED |
09/04/999 April 1999 | NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 105 THE GROVE ISLEWORTH MIDDLESEX TW7 4JE |
08/04/998 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
22/01/9922 January 1999 | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 32 OSTERLEY ROAD ISLEWORTH MIDDLESEX TW7 4PN |
08/12/978 December 1997 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
16/05/9716 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/9716 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/9629 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/9629 October 1996 | NEW DIRECTOR APPOINTED |
29/10/9629 October 1996 | NEW DIRECTOR APPOINTED |
29/10/9629 October 1996 | SECRETARY RESIGNED |
29/10/9629 October 1996 | DIRECTOR RESIGNED |
25/10/9625 October 1996 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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