Advanced company searchLink opens in new window

FARES TRADING SERVICES LTD

Company number 08785242

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)
21 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
30 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
26 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 CH01 Director's details changed for Mr Firas Y L Sahloul on 18 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Firas Y L Sahloul on 18 March 2016
21 Mar 2016 CH01 Director's details changed for Mr Firas Y L Sahloul on 19 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Firas Sahloul on 21 November 2013
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AD01 Registered office address changed from 211 Edgware Road London W2 1ES to 94 Old Christchurch Road Bournemouth BH1 1LR on 18 January 2016
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014