FIELDMOUND LTD

36 Ravensdale Road, London, N16 6SH, United Kingdom
StatusACTIVE
Company No.09696316
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIELDMOUND LTD is an active private limited company with number 09696316. It was incorporated 8 years, 9 months, 12 days ago, on 21 July 2015. The company address is 36 Ravensdale Road, London, N16 6SH, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 18 Apr 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-29

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

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: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

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: 22 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096963160003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096963160004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096963160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096963160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 096963160005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moses Koppel

Cessation date: 2020-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-18

Psc name: Pinchas Schwimmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 36 Ravensdale Road London N16 6SH

Change date: 2020-02-11

Old address: 33 Moundfield Road London N16 6DT England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-18

Officer name: Mr Pinchas Schwimmer

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-18

Officer name: Moses Koppel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 096963160004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 096963160003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 33 Moundfield Road London N16 6DT

Change date: 2019-09-18

Old address: 1a Ferndale Road London N15 6UF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096963160002

Charge creation date: 2018-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-13

Charge number: 096963160001

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Moses Koppel

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chaim Elozor Josefovitz

Cessation date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Chaim Elozor Josefovitz

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Koppel

Appointment date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-30

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICA MEDICA LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:08558333
Status:ACTIVE
Category:Private Limited Company

EARTHROWL ASSOCIATES LTD

87 THE HIGH,LONDON,SW16 1EZ

Number:03126970
Status:ACTIVE
Category:Private Limited Company

ELLIE'S EARLY LEARNING CENTRE LTD

16 DELIBES ROAD,BASINGSTOKE,RG22 4LZ

Number:09398533
Status:ACTIVE
Category:Private Limited Company

FOXYS PROPERTY GROUP LIMITED

48 LITTLE HORTON LANE,BRADFORD,BD5 0BA

Number:10547305
Status:ACTIVE
Category:Private Limited Company

LOUISE M JONES CONSULTANT LIMITED

16 CLEMATIS AVENUE,GRIMSBY,DN41 7JJ

Number:09429315
Status:ACTIVE
Category:Private Limited Company

REGENCY CLEANING AND MAINTENANCE LIMITED

31 CAERLAVEROCK ROAD,PRESTWICK,KA9 1HP

Number:SC366190
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