Advanced company searchLink opens in new window

FAIRGATE SECURITIES LIMITED

Company number 02290941

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)
20 Jan 2016 MR04 Satisfaction of charge 23 in full
12 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
25 Sep 2015 TM02 Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015
28 Nov 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom to 22-24 Ely Place London EC1N 6TE on 12 September 2014
15 Aug 2014 AUD Auditor's resignation
02 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100,000
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 24
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Ibidun Adetunji as a director
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 6 September 2011
04 Oct 2010 AA Full accounts made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
18 Dec 2009 AD01 Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009