- Company Overview for FAIR BY DESIGN (GP) LTD. (07510204)
- Filing history for FAIR BY DESIGN (GP) LTD. (07510204)
- People for FAIR BY DESIGN (GP) LTD. (07510204)
- Charges for FAIR BY DESIGN (GP) LTD. (07510204)
- More for FAIR BY DESIGN (GP) LTD. (07510204)
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
|
|
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
|
|
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
|
|
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
|
|
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 |