Download leads from Nexok and grow your business. Find out more

Feznip Limited

Documents

Total Documents61
Total Pages217

Filing History

31 December 2023Micro company accounts made up to 31 March 2023
11 March 2023Confirmation statement made on 9 March 2023 with no updates
26 December 2022Termination of appointment of John Harry Roullier as a director on 22 December 2022
26 December 2022Cessation of John Harry Roullier as a person with significant control on 22 August 2022
26 December 2022Micro company accounts made up to 31 March 2022
13 March 2022Confirmation statement made on 9 March 2022 with no updates
28 December 2021Micro company accounts made up to 31 March 2021
21 March 2021Confirmation statement made on 9 March 2021 with no updates
1 January 2021Micro company accounts made up to 31 March 2020
28 May 2020Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE United Kingdom to 6 the Clover Field Bushey WD23 1DN on 28 May 2020
18 March 2020Confirmation statement made on 9 March 2020 with updates
13 December 2019Micro company accounts made up to 31 March 2019
13 December 2019Appointment of Carolyn Jane Beasley as a secretary on 1 December 2019
13 December 2019Termination of appointment of John Harry Roullier as a secretary on 1 December 2019
13 March 2019Confirmation statement made on 9 March 2019 with updates
19 December 2018Registered office address changed from 40 Bourne End Road Northwood Middlesex HA6 3BS to Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 19 December 2018
27 June 2018Micro company accounts made up to 31 March 2018
20 March 2018Notification of Joan Angela Roullier as a person with significant control on 6 April 2016
20 March 2018Confirmation statement made on 9 March 2018 with updates
16 March 2018Notification of John Harry Roullier as a person with significant control on 6 April 2016
25 January 2018Micro company accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 9 March 2017 with updates
14 March 2017Confirmation statement made on 9 March 2017 with updates
9 September 2016Total exemption small company accounts made up to 31 March 2016
9 September 2016Total exemption small company accounts made up to 31 March 2016
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 65,134
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 65,134
24 November 2015Appointment of Mr John Harry Roullier as a secretary on 24 November 2015
24 November 2015Appointment of Mr John Harry Roullier as a secretary on 24 November 2015
24 September 2015Total exemption small company accounts made up to 31 March 2015
24 September 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 65,134
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 65,134
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 65,134
12 March 2015Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015
12 March 2015Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015
21 February 2015Total exemption small company accounts made up to 31 March 2014
21 February 2015Total exemption small company accounts made up to 31 March 2014
2 April 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014
2 April 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014
2 April 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2 April 2014
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 65,134
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 65,134
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 65,134
5 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
12 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012
12 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
27 November 2012Appointment of Joan Angela Roullier as a director
27 November 2012Termination of appointment of Malcolm Roach as a director
27 November 2012Appointment of Mr John Harry Roullier as a director
27 November 2012Termination of appointment of Malcolm Roach as a director
27 November 2012Appointment of Joan Angela Roullier as a director
27 November 2012Appointment of Mr John Harry Roullier as a director
27 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 65,134
27 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 65,134
9 March 2012Incorporation
9 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed