- Company Overview for FAHAMU LIMITED (04241054)
- Filing history for FAHAMU LIMITED (04241054)
- People for FAHAMU LIMITED (04241054)
- More for FAHAMU LIMITED (04241054)
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) |
---|---|---|---|
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
29 Jun 2016 | AD01 | Registered office address changed from , the Woolpack 16 Church Street, Wantage, Oxfordshire, OX12 8BL to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 29 June 2016 | |
14 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list | |
02 Jul 2015 | AD01 | Registered office address changed from , the Woolpack 16 Church Street, Wantage, Oxfordshire, OX12 8BL, England to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 2 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from , 2nd Floor 51 Cornmarket Street, Oxford, Oxfordshire, OX1 3HA to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 1 July 2015 | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 | Annual return made up to 26 June 2014 no member list | |
05 Aug 2014 | TM01 | Termination of appointment of Jennifer Shereen Karmali as a director on 14 December 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Firoze Madatally Manji as a director on 31 July 2012 | |
05 Aug 2014 | TM02 | Termination of appointment of Jennifer Shereen Karmali as a secretary on 14 December 2013 | |
02 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Dec 2013 | TM01 | Termination of appointment of Belinda Allan as a director | |
27 Jun 2013 | AR01 | Annual return made up to 26 June 2013 no member list | |
22 Nov 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 26 June 2012 no member list | |
27 Jul 2012 | CH01 | Director's details changed for Dr Firoze Madatally Manji on 30 May 2011 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 26 June 2011 no member list | |
31 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 26 June 2010 no member list | |
09 Aug 2010 | CH01 | Director's details changed for Mr Paddy Coulter on 26 June 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Belinda Allan on 26 June 2010 |