FONA UK LTD

04801680
HADDENHAM BUSINESS PARK HADDENHAM BUSINESS PARK THAME RD, PEGASUS WAY HADDENHAM AYLESBURY HP17 8LB

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 8 Buy now
27 Jul 2023 officers Termination of appointment of director (Ryan Scott Charlier) 1 Buy now
26 Jul 2023 officers Appointment of director (Mr Gurthian Singh Ghotra) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 May 2023 accounts Annual Accounts 8 Buy now
01 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Jeffery Darrell Schwartz) 1 Buy now
17 Mar 2022 officers Termination of appointment of director (Christopher Jinks) 1 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 mortgage Registration of a charge 5 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2021 officers Appointment of secretary (Ms Emma Chignell) 2 Buy now
21 Jan 2021 officers Termination of appointment of secretary (Vp Secretarial Limited) 1 Buy now
21 Jan 2021 officers Appointment of director (Mr Christopher Jinks) 2 Buy now
20 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2021 officers Termination of appointment of director (Joseph James Slawek) 1 Buy now
20 Jan 2021 officers Appointment of director (Mr Jeffery Darrell Schwartz) 2 Buy now
20 Jan 2021 officers Appointment of director (Mr Ryan Scott Charlier) 2 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 accounts Annual Accounts 8 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 resolution Resolution 13 Buy now
11 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2019 officers Appointment of corporate secretary (Vp Secretarial Limited) 2 Buy now
08 Mar 2019 officers Termination of appointment of secretary (Joseph James Slawek) 1 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 officers Change of particulars for director (Joseph James Slawek) 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 officers Termination of appointment of secretary (Terry Emmel) 1 Buy now
22 Jun 2017 officers Appointment of secretary (Joseph James Slawek) 2 Buy now
09 Aug 2016 accounts Annual Accounts 5 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 auditors Auditors Resignation Company 1 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 auditors Auditors Resignation Company 1 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 officers Change of particulars for director (Joseph James Slawek) 2 Buy now
14 Dec 2009 miscellaneous Miscellaneous 1 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 13 Buy now
27 Jun 2008 annual-return Return made up to 17/06/08; no change of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 12 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: maxwell batley third floor lonsdale chambers 27 chancery lane london WC2A 1PA 1 Buy now
13 Jul 2007 annual-return Return made up to 17/06/07; full list of members 6 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
13 Sep 2006 resolution Resolution 1 Buy now
13 Sep 2006 capital S-div 18/06/06 1 Buy now
15 Aug 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
12 Jul 2005 annual-return Return made up to 17/06/05; full list of members 6 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
16 Jul 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
04 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN 1 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: 27 chancery lane london WC2A 1PA 1 Buy now
04 Aug 2003 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
19 Jun 2003 officers New director appointed 1 Buy now
19 Jun 2003 officers New secretary appointed 1 Buy now
19 Jun 2003 officers Secretary resigned 1 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
17 Jun 2003 incorporation Incorporation Company 17 Buy now