- Company Overview for FAIRSTEAD UNIVERSAL FIDELITY LTD (07709517)
- Filing history for FAIRSTEAD UNIVERSAL FIDELITY LTD (07709517)
- People for FAIRSTEAD UNIVERSAL FIDELITY LTD (07709517)
- More for FAIRSTEAD UNIVERSAL FIDELITY LTD (07709517)
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
|
|
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 |