FAUN INVESTMENT LIMITED
Status | ACTIVE |
Company No. | 07221525 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
FAUN INVESTMENT LIMITED is an active private limited company with number 07221525. It was incorporated 14 years, 1 month, 20 days ago, on 13 April 2010. The company address is 2 Park Court 2 Park Court, West Byfleet, KT14 6SD, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
New address: 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
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: 24 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
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: 11 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
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: 13 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 13 Jun 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Lara
Documents
Accounts with accounts type dormant
Date: 24 Jan 2013
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: 24 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: 6 Durham Drive Deepcut Camberley Surrey GU11 6GG
Change date: 2012-05-24
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
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: 17 Jun 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Certificate change of name company
Date: 05 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed faun investment pension scheme LIMITED\certificate issued on 05/10/10
Documents
Change of name notice
Date: 05 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Bradley
Documents
Capital allotment shares
Date: 17 Sep 2010
Action Date: 02 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-02
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Lara
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Faun Lara
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-17
Old address: 58 Friar Gate Derby Derbyshire DE1 1DF
Documents
Certificate change of name company
Date: 13 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bj no.39 LIMITED\certificate issued on 13/09/10
Documents
Change of name notice
Date: 13 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
B908 BAQUBA BUILDING SILKWORKS,LONDON,SE13 7FG
Number: | 08456470 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RUDOLPH ROAD,LONDON,E13 0DP
Number: | 10318837 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN HOUSE,LEEDS,LS12 1DZ
Number: | 03715833 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 11772494 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL TOSELAND CONSULTANCY LTD
28 PASCHAL WAY,CHELMSFORD,CM2 7NX
Number: | 07315980 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GATEACRE DRIVE,REDDITCH,B96 6DW
Number: | 03844212 |
Status: | ACTIVE |
Category: | Private Limited Company |