- Company Overview for FIARE UK LIMITED (06110327)
- Filing history for FIARE UK LIMITED (06110327)
- People for FIARE UK LIMITED (06110327)
- More for FIARE UK LIMITED (06110327)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with updates | |
07 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
29 Aug 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 September 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
19 Feb 2019 | PSC05 | Change of details for Nexma Oy as a person with significant control on 14 August 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Kirsi Marja Johansson on 14 January 2019 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
10 Apr 2018 | PSC02 | Notification of Nexma Oy as a person with significant control on 6 April 2016 | |
06 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
25 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jul 2017 | CH04 | Secretary's details changed for H T Corporate Services Limited on 10 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |