- Company Overview for FAIROLIVE LIMITED (11177210)
- Filing history for FAIROLIVE LIMITED (11177210)
- People for FAIROLIVE LIMITED (11177210)
- Registers for FAIROLIVE LIMITED (11177210)
- More for FAIROLIVE LIMITED (11177210)
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 |