FNV LTD
Status | ACTIVE |
Company No. | 06219996 |
Category | Private Limited Company |
Incorporated | 19 Apr 2007 |
Age | 17 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
FNV LTD is an active private limited company with number 06219996. It was incorporated 17 years, 1 month, 13 days ago, on 19 April 2007. The company address is Office 220 22 Addiscombe Road, Croydon, CR0 5PE, England.
Company Fillings
Change account reference date company previous extended
Date: 23 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2024-04-29
New date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: Office 220 22 Addiscombe Road Croydon CR0 5PE
Old address: Office 2, 2 a Sidney Road Beckenham London BR3 4QA England
Change date: 2023-10-13
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA United Kingdom
New address: Office 2, 2 a Sidney Road Beckenham London BR3 4QA
Change date: 2022-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA
Old address: 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
New address: 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA
Old address: 187a London Road Croydon CR0 2RJ England
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-22
Old address: 2nd Floor 167-169 Great Portland Street London England W1W 5PF England
New address: 187a London Road Croydon CR0 2RJ
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-07
Officer name: Mr Nikolay Filimonov
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alina Filiminova
Change date: 2016-04-06
Documents
Capital allotment shares
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Change to a person with significant control
Date: 31 May 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nikolay Filimonov
Change date: 2016-04-07
Documents
Notification of a person with significant control
Date: 29 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alina Filiminova
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nikolay Filimonov
Change date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-05
Old address: 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT England
New address: 2nd Floor 167-169 Great Portland Street London England W1W 5PF
Documents
Change account reference date company previous shortened
Date: 31 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-29
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN
New address: 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts amended with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN
Old address: 2Nd Floor 167-169 Great Portland Street London W1W 5PF
Change date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Capital allotment shares
Date: 13 May 2014
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: 145-157 St. John Street London EC1V 4PY United Kingdom
Change date: 2013-04-04
Documents
Accounts amended with made up date
Date: 13 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zurab Revazishvili
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nikolay Filimonov
Change date: 2010-04-19
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alina Filimonova
Change date: 2010-04-19
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-19
Officer name: Mr Zurab Revazishvili
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Old address: 20a Brent Road London SE18 3DS
Change date: 2010-02-02
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-21
Officer name: Alina Buryka
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr zurab revazishvili
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from, 20A brend road, london, SE18 3DS
Documents
Some Companies
294 WORPLE ROAD,LONDON,SW20 8QS
Number: | 09291100 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH CAVE ROAD,HOTHAM,YO43 4UL
Number: | 10330432 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHATLEY ROAD,CHELMSFORD,CM3 1NU
Number: | 09244150 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GRICESON CLOSE,NEWARK,NG22 9BD
Number: | 09863735 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ST PAUL'S ROAD,MIDDLESEX,TW18 3HQ
Number: | 05783657 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11345238 |
Status: | ACTIVE |
Category: | Private Limited Company |