Advanced company searchLink opens in new window

FAIROLIVE LIMITED

Company number 11177210

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)
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
03 Apr 2024 AA Micro company accounts made up to 31 January 2024
27 Jul 2023 AA Micro company accounts made up to 31 January 2023
25 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Joseph Olaleye on 25 May 2023
25 May 2023 PSC07 Cessation of Kikelomo Olaleye as a person with significant control on 25 May 2023
25 May 2023 PSC01 Notification of Kikelomo Olaleye as a person with significant control on 25 May 2023
25 May 2023 PSC04 Change of details for Mrs Kikelomo Olaleye as a person with significant control on 25 May 2023
25 May 2023 PSC04 Change of details for Mr Joseph Olaleye as a person with significant control on 25 May 2023
25 May 2023 PSC01 Notification of Kikelomo Olaleye as a person with significant control on 25 May 2023
03 Aug 2022 AA Micro company accounts made up to 31 January 2022
20 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 May 2021 CH01 Director's details changed for Mrs Kikelomo Aduke Olaleye on 6 April 2021
18 May 2021 AA Micro company accounts made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2021 AP01 Appointment of Mrs Kikelomo Aduke Olaleye as a director on 6 April 2021
18 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 29 January 2020 with updates
11 May 2020 AD02 Register inspection address has been changed from Westlink House, 981 Great West Road Brentford TW8 9DN England to 1 Delta Way Egham TW20 8RX
09 Apr 2020 AD01 Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN England to Paramount House 1 Delta Way Egham Surrey TW20 8RX on 9 April 2020
08 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Feb 2019 AD01 Registered office address changed from , Unit 344 Camberwell Business Centre 99-103 Lomond Grove, London, SE5 7HN to Westlink House 981 Great West Road Brentford TW8 9DN on 13 February 2019
13 Feb 2019 AD03 Register(s) moved to registered inspection location Westlink House, 981 Great West Road Brentford TW8 9DN
13 Feb 2019 AD02 Register inspection address has been changed to Westlink House, 981 Great West Road Brentford TW8 9DN