Advanced company searchLink opens in new window

FAHAMU LIMITED

Company number 04241054

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)
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