Advanced company searchLink opens in new window

FAIRFAX MEDICAL PRODUCTS LIMITED

Company number 01198814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2024 CS01 Confirmation statement made on 15 October 2024 with updates
22 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 May 2024
21 May 2024 SH06 Cancellation of shares. Statement of capital on 29 April 2024
  • GBP 445
26 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
25 Oct 2023 CH01 Director's details changed for Mariam Davasaz on 19 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
12 Oct 2022 PSC01 Notification of Marjan Davasaz as a person with significant control on 1 November 2021
12 Oct 2022 PSC07 Cessation of Marjan Davasaz as a person with significant control on 1 November 2021
06 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation seen that stamp duty has been paid
22 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 PSC07 Cessation of George Cyril Kay as a person with significant control on 29 November 2020
10 Dec 2020 PSC01 Notification of Marjan Davasaz a/C Gck as a person with significant control on 29 November 2020
10 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
04 Dec 2020 AP01 Appointment of Mariam Davasaz as a director on 29 November 2020
20 Apr 2020 CH01 Director's details changed for Marjan Davasaz on 20 April 2020
15 Apr 2020 CH01 Director's details changed for Marjan Davasaz on 15 April 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
24 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
24 Oct 2019 TM02 Termination of appointment of Marjan Davasaz as a secretary on 15 October 2019
24 Oct 2019 PSC04 Change of details for George Cyril Kay as a person with significant control on 15 October 2019