- Company Overview for FAIRER CONSULTING LIMITED (10821054)
- Filing history for FAIRER CONSULTING LIMITED (10821054)
- People for FAIRER CONSULTING LIMITED (10821054)
- More for FAIRER CONSULTING LIMITED (10821054)
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) |
---|---|---|---|
10 Sep 2024 | AP01 | Appointment of Ms Rachel Ford as a director on 30 August 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Douglas George Evans as a director on 30 August 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
28 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
20 Dec 2023 | CERTNM |
Company name changed vercida consulting.com LIMITED\certificate issued on 20/12/23
|
|
14 Jul 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
18 May 2023 | TM01 | Termination of appointment of Morgan Charles Lobb as a director on 18 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr James Yann Musgrave as a director on 18 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr James Hilton as a director on 18 May 2023 | |
18 May 2023 | AP01 | Appointment of Mr Douglas George Evans as a director on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Morgan Charles Lobb as a person with significant control on 18 May 2023 | |
18 May 2023 | PSC02 | Notification of Hays International Holdings Limited as a person with significant control on 18 May 2023 | |
18 May 2023 | AP04 | Appointment of Hays Nominees Limited as a secretary on 18 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 18 May 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Nov 2022 | SH03 |
Purchase of own shares.
|
|
01 Sep 2022 | PSC01 | Notification of Morgan Charles Lobb as a person with significant control on 6 November 2021 | |
01 Sep 2022 | PSC04 | Change of details for Danny Robertson as a person with significant control on 6 November 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
04 Jul 2022 | CH01 | Director's details changed for Danny Robertson on 13 April 2021 | |
04 Jul 2022 | PSC04 | Change of details for Danny Robertson as a person with significant control on 13 April 2021 | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
20 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2021
|
|
10 Mar 2022 | TM01 | Termination of appointment of Benjamin Luke Chalcraft as a director on 6 November 2021 |