FAFNER LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07071530
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

FAFNER LTD is an active private limited company with number 07071530. It was incorporated 14 years, 7 months, 8 days ago, on 10 November 2009. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Prof Jens Hagendorff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: 7 Bell Yard London WC2A 2JR

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: 20-22 Wenlock Road Watkiss Way London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Jens Hagendorff

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: 20-22 Wenlock Road Watkiss Way London N1 7GU

Old address: 287 Picton Victoria Wharf Watkiss Way Cardiff CF11 0SG Wales

Change date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ Wales

Change date: 2019-05-20

New address: 287 Picton Victoria Wharf Watkiss Way Cardiff CF11 0SG

Documents

View document PDF

Change person director company with change date

Date: 18 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Jens Hagendorff

Change date: 2019-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ

Change date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 145-157 st. John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Jens Hagendorff

Change date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: Irishmans Cottage Martin Range Farm Nunthorpe TS7 0PE England

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Jens Hagendorff

Change date: 2013-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jens Hagendorff

Change date: 2012-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Old address: 257 2 Kelso Place Manchester M15 4GQ England

Change date: 2012-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: 14 Norfolk Gardens Leeds LS7 4PP England

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jens Hagendorff

Change date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jens Hagendorff

Change date: 2009-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-13

Old address: 14 Norflolk Gardens Leeds LS7 4PP England

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTONE SERVICES LIMITED

205 CRESCENT ROAD,BARNET,EN4 8SB

Number:11334907
Status:ACTIVE
Category:Private Limited Company

G T TRADING (ELECTRICAL) LIMITED

UNIT 15 LONGFORD INDUSTRIAL ESTATE,CANNOCK,WS11 0DG

Number:05166428
Status:ACTIVE
Category:Private Limited Company
Number:02789255
Status:ACTIVE
Category:Private Limited Company

SECUREVIRTUAL HOLDINGS LIMITED

C/O PLAN B DISASTER RECOVERY LIMITED MERLIN HOUSE, BRUNEL ROAD,READING,RG7 4AB

Number:08137968
Status:ACTIVE
Category:Private Limited Company

SWEET DREAMS HOLDINGS LTD

4 HILL STREET,LONDON,W1J 5NE

Number:11872487
Status:ACTIVE
Category:Private Limited Company

THREEISQUARED LTD

KAPREKAR,LEICESTER,LE1 7EA

Number:08640292
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