FERNWIN LIMITED

08287738
68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 8 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 8 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 8 Buy now
16 Aug 2022 mortgage Registration of a charge 51 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Aug 2020 accounts Annual Accounts 8 Buy now
09 Jul 2020 officers Change of particulars for director (Maurice Shasha) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Elan Shasha) 2 Buy now
30 Aug 2019 accounts Annual Accounts 8 Buy now
25 Jun 2019 officers Change of particulars for director (Mr Elan Shasha) 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2018 accounts Annual Accounts 9 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Aug 2017 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2017 resolution Resolution 36 Buy now
25 Aug 2017 officers Appointment of director (Maurice Shasha) 2 Buy now
03 Jul 2017 accounts Annual Accounts 4 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
09 Apr 2015 mortgage Registration of a charge 41 Buy now
20 Mar 2015 mortgage Registration of a charge 34 Buy now
13 Mar 2015 mortgage Registration of a charge 54 Buy now
03 Feb 2015 capital Return of Allotment of shares 3 Buy now
11 Nov 2014 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
11 Nov 2014 officers Appointment of director (Elan Shasha) 2 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 accounts Annual Accounts 3 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
09 Nov 2012 incorporation Incorporation Company 43 Buy now