FQE ENTERPRISES LIMITED

Queen Elizabeth's School Queen Elizabeth's School, Barnet, EN5 4DQ, Herts
StatusACTIVE
Company No.06833180
CategoryPrivate Limited Company
Incorporated02 Mar 2009
Age15 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

FQE ENTERPRISES LIMITED is an active private limited company with number 06833180. It was incorporated 15 years, 3 months, 1 day ago, on 02 March 2009. The company address is Queen Elizabeth's School Queen Elizabeth's School, Barnet, EN5 4DQ, Herts.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Mr Barrie Robert Martin

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Eric Houston

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-31

Officer name: Ms Tara O'reilly

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emine Aghdiran

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Colin William Price

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barrie Robert Martin

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Houston

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Nicholas Gaskell

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Neil James Dominic Enright

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emine Aghdiran

Cessation date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Helena Sirkku Kobeissi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Eric Houston

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Dominic Enright

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emine Aghdiran

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marincowitz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-30

Capital : 25,000 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-02

Officer name: Emine Aghdiran

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mr Barrie Robert Martin

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helena Sirkku Kobeissi

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Nicholas Marincowitz

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Houston

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emine Aghdiran

Change date: 2010-03-02

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed helena sirkku kobeissi

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed emine aghdiran

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed eric houston

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed barrie robert martin

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr john nicholas marincowitz

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joanna saban

Documents

View document PDF

Incorporation company

Date: 02 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AION SALES AND MARKETING LIMITED

88A HAMLETS WAY,LONDON,E3 4SY

Number:10585543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E M P SOLUTIONS (TEESSIDE) LTD

11 BUTTERFIELD CLOSE,STOCKTON-ON-TEES,TS16 0EG

Number:09859113
Status:ACTIVE
Category:Private Limited Company

GEORGIA HUDSON LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:11451400
Status:ACTIVE
Category:Private Limited Company

HEPPNER CAPITAL LTD

THORNCROFT MANOR,LEATHERHEAD,KT22 8JB

Number:11935919
Status:ACTIVE
Category:Private Limited Company

OCEAN FOOD (LEIC) LTD

87 THE CIRCLE,LEICESTER,LE5 5GD

Number:10907643
Status:ACTIVE
Category:Private Limited Company

SOCIAL JUSTICE INITIATIVE (UK) LIMITED

C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ

Number:11145214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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