FNV LTD

Office 220 22 Addiscombe Road, Croydon, CR0 5PE, England
StatusACTIVE
Company No.06219996
CategoryPrivate Limited Company
Incorporated19 Apr 2007
Age17 years, 1 month, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jul 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2020-06-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zurab Revazishvili

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr zurab revazishvili

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTER UNIVERSAL LTD

294 WORPLE ROAD,LONDON,SW20 8QS

Number:09291100
Status:ACTIVE
Category:Private Limited Company

CYRIL MCHUGH LTD

4 NORTH CAVE ROAD,HOTHAM,YO43 4UL

Number:10330432
Status:ACTIVE
Category:Private Limited Company

KEH CONTRACTS LIMITED

13 CHATLEY ROAD,CHELMSFORD,CM3 1NU

Number:09244150
Status:ACTIVE
Category:Private Limited Company

LTMS SERVICES LIMITED

20 GRICESON CLOSE,NEWARK,NG22 9BD

Number:09863735
Status:ACTIVE
Category:Private Limited Company

PAULA SPENCER LIMITED

35 ST PAUL'S ROAD,MIDDLESEX,TW18 3HQ

Number:05783657
Status:ACTIVE
Category:Private Limited Company

THE DIAMOND MINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11345238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source