FENTON GLOBAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11740019 |
Category | Private Limited Company |
Incorporated | 24 Dec 2018 |
Age | 5 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FENTON GLOBAL HOLDINGS LIMITED is an active private limited company with number 11740019. It was incorporated 5 years, 5 months, 11 days ago, on 24 December 2018. The company address is C/O Qjs (Uk) Ltd Skellingthorpe Road C/O Qjs (Uk) Ltd Skellingthorpe Road, Lincoln, LN1 2LR, United Kingdom.
Company Fillings
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2024
Category: Capital
Type: SH10
Documents
Capital alter shares redemption statement of capital
Date: 26 Apr 2024
Action Date: 26 Mar 2024
Category: Capital
Type: SH02
Date: 2024-03-26
Capital : 613,411 GBP
Documents
Capital name of class of shares
Date: 26 Apr 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Apr 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 17 Apr 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Capital statement capital company with date currency figure
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Capital
Type: SH19
Capital : 613,400 GBP
Date: 2024-03-27
Documents
Resolution
Date: 27 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/03/24
Documents
Legacy
Date: 27 Mar 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Termination director company
Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Confirmation statement with updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital alter shares redemption statement of capital
Date: 19 Jul 2021
Action Date: 25 Jun 2021
Category: Capital
Type: SH02
Capital : 721,011 GBP
Date: 2021-06-25
Documents
Notification of a person with significant control statement
Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hannah Turner
Cessation date: 2019-04-03
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: Joanne Turner
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Turner
Cessation date: 2019-04-03
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: William Turner
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: Janet Turner
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Helen Turner
Cessation date: 2019-04-03
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: Daniel Turner
Documents
Cessation of a person with significant control
Date: 31 Mar 2021
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-03
Psc name: Edward Turner
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Turner
Change date: 2021-01-21
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Turner
Notification date: 2019-04-03
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-03
Psc name: Nicholas Turner
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Turner
Notification date: 2019-04-03
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Turner
Notification date: 2019-04-03
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-03
Psc name: Hannah Turner
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Helen Turner
Notification date: 2019-04-03
Documents
Notification of a person with significant control
Date: 18 Sep 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Turner
Notification date: 2019-04-03
Documents
Legacy
Date: 08 Aug 2019
Category: Miscellaneous
Type: ALLOTCORR
Description: Correction of allotment details of form SH01 registered on 08/08/19. Shares allotted on 03/04/19. Barcode A8A2JSWP
Documents
Second filing capital allotment shares
Date: 08 Aug 2019
Action Date: 03 Apr 2019
Category: Capital
Type: RP04SH01
Date: 2019-04-03
Capital : 831,011 GBP
Documents
Resolution
Date: 01 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-03
Capital : 830,975 GBP
Documents
Resolution
Date: 29 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Turner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Turner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Nicholas Turner
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Turner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Helen Turner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Turner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Robert Turner
Appointment date: 2019-04-01
Documents
Some Companies
CLUAIN ARD CONSULTING SERVICES LIMITED
UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH
Number: | 08368634 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE PARK (BERMONDSEY) NO. 2 RESIDENTS COMPANY LIMITED
FIRST FLOOR LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 02113482 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG HOUSE HAMLET LONG LANE,OLDHAM,OL3 5QH
Number: | 09454934 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 REYNELL ROAD,MANCHESTER,M13 0PT
Number: | 11441317 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CLAYPONDS GARDENS,W54RQ,W5 4RQ
Number: | 11439342 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 FLAMSTEAD ROAD,DAGENHAM,RM9 4JR
Number: | 08087615 |
Status: | ACTIVE |
Category: | Private Limited Company |