FONTAIL LIMITED

06580665
ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE HA8 7EB

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 officers Change of particulars for director (Miss Emma Flowers) 2 Buy now
20 Feb 2023 officers Change of particulars for director (Mr Lawrence Jon Davies) 2 Buy now
05 Nov 2022 accounts Annual Accounts 2 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Nov 2018 accounts Annual Accounts 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2017 incorporation Memorandum Articles 26 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 officers Appointment of director (Miss Emma Flowers) 2 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2017 accounts Annual Accounts 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 4 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Lawrence Jon Davies) 2 Buy now
05 Dec 2012 accounts Annual Accounts 4 Buy now
02 May 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
26 Aug 2011 officers Change of particulars for director (Mr Lawrence Jon Davies) 2 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
26 Nov 2009 officers Change of particulars for director (Mr Lawrence Jon Davies) 2 Buy now
01 Jun 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
01 Jul 2008 officers Appointment terminated director buyview LTD 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ 1 Buy now
27 Jun 2008 capital Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
27 Jun 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
27 Jun 2008 officers Director appointed mr lawrence jon davies 1 Buy now
30 Apr 2008 incorporation Incorporation Company 14 Buy now