- Company Overview for FAETHM LTD (11842984)
- Filing history for FAETHM LTD (11842984)
- People for FAETHM LTD (11842984)
- More for FAETHM LTD (11842984)
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) |
---|---|---|---|
04 Oct 2021 | PSC07 | Cessation of Michael Anthony Priddis as a person with significant control on 21 September 2021 | |
04 Oct 2021 | PSC02 | Notification of Pearson Overseas Holdings Limited as a person with significant control on 21 September 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 55 Loudon Road St. John's Wood London NW8 0DL United Kingdom to 80 Strand London WC2R 0RL on 4 October 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Michael Anthony Priddis on 13 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Michael Anthony Priddis as a person with significant control on 13 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
15 Jun 2020 | TM01 | Termination of appointment of Carolyn Judith Colley as a director on 17 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
25 Mar 2020 | CH01 | Director's details changed for Mr Michael Anthony Priddis on 18 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Michael Anthony Priddis on 18 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Michael Anthony Priddis as a person with significant control on 18 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Michael Anthony Priddis as a person with significant control on 18 March 2020 | |
09 Dec 2019 | AP01 | Appointment of Carolyn Judith Colley as a director on 25 September 2019 | |
09 Dec 2019 | AP01 | Appointment of Gregory Jay Miller as a director on 25 September 2019 | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 September 2019
|
|
04 Nov 2019 | CH01 | Director's details changed for Mr Michael Anthony Priddis on 25 September 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 53 Hurstfield Crescent Hayes Middlesex UB4 8DN United Kingdom to 55 Loudon Road St. John's Wood London NW8 0DL on 4 November 2019 | |
01 Nov 2019 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|