- Company Overview for FAIRMAY LTD (13195810)
- Filing history for FAIRMAY LTD (13195810)
- People for FAIRMAY LTD (13195810)
- More for FAIRMAY LTD (13195810)
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) |
---|---|---|---|
08 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
26 Apr 2023 | AD01 | Registered office address changed from Spaces Oxford Street, Mappin House 4 Winsley Street London W1W 8HF England to 86-90 Paul Street London EC2A 4NE on 26 April 2023 | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | MA | Memorandum and Articles of Association | |
07 Jan 2023 | SH02 | Sub-division of shares on 14 December 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Steven Clements as a director on 30 November 2022 | |
11 Nov 2022 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of James Temitope Alo as a director on 8 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
17 Mar 2022 | AP01 | Appointment of Mr. James Temitope Alo as a director on 14 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Sarah Adenaike as a director on 16 March 2022 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
01 Apr 2021 | AD01 | Registered office address changed from Berkeley Suite 35 Berkeley Square London Mayfair W1J 5BF England to Spaces Oxford Street, Mappin House 4 Winsley Street London W1W 8HF on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr. Ingus Linkevics as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr. Ingus Linkevics on 1 April 2021 | |
18 Mar 2021 | AP01 | Appointment of Ms Sarah Adenaike as a director on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr. Steven Clements as a director on 18 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates |