FJORI LIMITED

Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA
StatusACTIVE
Company No.07828760
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

FJORI LIMITED is an active private limited company with number 07828760. It was incorporated 12 years, 7 months, 18 days ago, on 31 October 2011. The company address is Cliffe Hill House 22-26 Nottingham Road Cliffe Hill House 22-26 Nottingham Road, Nottingham, NG9 8AA.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 12.00 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Lake

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2011

Action Date: 06 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-06

Documents

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-13

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/12/11

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: 2 Beck Hill Reepham Lincoln LN34EN England

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zoe Lake

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM KELSEY LIMITED

16 ST JAMES CROFT,YORK,YO24 2QD

Number:04786225
Status:ACTIVE
Category:Private Limited Company

GREENCARE LANDSCAPING LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10996837
Status:ACTIVE
Category:Private Limited Company

JDENERGY LIMITED

10A TOWN STREET,PUDSEY,LS28 5LD

Number:10285589
Status:ACTIVE
Category:Private Limited Company

MEDIA HOPPERS LTD

TICKTON LODGE,CLEVEDON,BS21 7NR

Number:09810746
Status:ACTIVE
Category:Private Limited Company

MICHAEL A WILLIAMS ACCOUNTANTS LIMITED

30 RETFORD DRIVE,SUTTON COLDFIELD,B76 1DG

Number:07552160
Status:ACTIVE
Category:Private Limited Company

SKIPEDIA MARKETING LIMITED

226 DYKE ROAD,BRIGHTON,BN1 5AE

Number:08677011
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