- Company Overview for FAYRE INTERNATIONAL LIMITED (02233319)
- Filing history for FAYRE INTERNATIONAL LIMITED (02233319)
- People for FAYRE INTERNATIONAL LIMITED (02233319)
- Charges for FAYRE INTERNATIONAL LIMITED (02233319)
- More for FAYRE INTERNATIONAL LIMITED (02233319)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Colin Keith Mitchell as a person with significant control on 22 February 2024 | |
21 Feb 2024 | PSC01 | Notification of Pamela Anne Mitchell as a person with significant control on 1 January 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Colin Keith Mitchell on 31 October 2018 | |
01 Jun 2022 | CH03 | Secretary's details changed for Mrs Pamela Anne Mitchell on 31 October 2018 | |
02 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Honey End 14 Ock Meadow Fayre International Ltd Stanford in the Vale Faringdon, Oxfordshire SN7 8LH England to Honey End 14 Ock Meadow Stanford in the Vale Faringdon Oxfordshire SN7 8LN on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 19 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH to Honey End 14 Ock Meadow Fayre International Ltd Stanford in the Vale Faringdon, Oxfordshire SN7 8LH on 26 November 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|