FENTON GLOBAL HOLDINGS LIMITED

C/O Qjs (Uk) Ltd Skellingthorpe Road C/O Qjs (Uk) Ltd Skellingthorpe Road, Lincoln, LN1 2LR, United Kingdom
StatusACTIVE
Company No.11740019
CategoryPrivate Limited Company
Incorporated24 Dec 2018
Age5 years, 5 months, 11 days
JurisdictionEngland 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

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2024

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/24

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company

Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LHH FREEHOLD LIMITED

LONG HOUSE HAMLET LONG LANE,OLDHAM,OL3 5QH

Number:09454934
Status:ACTIVE
Category:Private Limited Company

MARKHOR PRINTS LIMITED

54 REYNELL ROAD,MANCHESTER,M13 0PT

Number:11441317
Status:ACTIVE
Category:Private Limited Company

MAURITANIA LIMITED

160 CLAYPONDS GARDENS,W54RQ,W5 4RQ

Number:11439342
Status:ACTIVE
Category:Private Limited Company

PEBAYLAT OIL & GAS LIMITED

65 FLAMSTEAD ROAD,DAGENHAM,RM9 4JR

Number:08087615
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