Advanced company searchLink opens in new window

FAIR BY DESIGN (GP) LTD.

Company number 07510204

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)
28 Feb 2018 PSC07 Cessation of Ascension (Group) Limited as a person with significant control on 5 March 2017
28 Feb 2018 PSC02 Notification of Ascension Ventures (Holdings) Limited as a person with significant control on 5 March 2017
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 AD01 Registered office address changed from 4th Floor, 20 Air Street Soho London W1B 5DL England to Ascension Ventures 20 Air Street 4th Floor, London W1B 5DL on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd to 4th Floor, 20 Air Street Soho London W1B 5DL on 9 June 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-19
24 May 2017 CONNOT Change of name notice
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 Mar 2015 CH01 Director's details changed for Mr Jean Francois Rollet De Fougerolles on 10 January 2015
15 Jan 2015 AD01 Registered office address changed from , Digital Hub Cromwell House, 14 Fulwood Place, London, WC1V 6HZ to Baskerville House Broad Street Birmingham B1 2nd on 15 January 2015
13 Jan 2015 MR01 Registration of charge 075102040001, created on 9 January 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 TM01 Termination of appointment of Sanjay Wadhwani as a director
10 Jun 2014 AP01 Appointment of Mr Jean Francois Rollet De Fougerolles as a director
25 Feb 2014 AA Total exemption small company accounts made up to 30 March 2013
19 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
14 Aug 2013 AD01 Registered office address changed from , Amadeus House Floral Street, London, WC2E 9DP, United Kingdom on 14 August 2013
18 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012