Advanced company searchLink opens in new window

FAIRSTEAD UNIVERSAL FIDELITY LTD

Company number 07709517

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)
18 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
31 Oct 2023 CERTNM Company name changed fairstead consulting international LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
28 Jul 2020 PSC01 Notification of Jonathan Charles Cooper as a person with significant control on 6 May 2020
28 Jul 2020 PSC07 Cessation of Nicholas Christopher George Lane as a person with significant control on 6 May 2020
28 Jul 2020 PSC07 Cessation of Natalie Alice Lane as a person with significant control on 6 May 2020
28 Jul 2020 PSC07 Cessation of Christopher George Lane as a person with significant control on 6 May 2020
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
12 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
02 Jun 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
01 Jun 2020 AD01 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 1 June 2020
12 May 2020 TM01 Termination of appointment of Natalie Alice Lane as a director on 6 May 2020
12 May 2020 TM01 Termination of appointment of Christopher George Lane as a director on 6 May 2020
12 May 2020 AP01 Appointment of Mr Jonathan Charles Cooper as a director on 6 May 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates