Advanced company searchLink opens in new window

FAIR ESTATES TALK LTD

Company number 10293298

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)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
03 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Feb 2018 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
05 Aug 2017 PSC07 Cessation of Yasir Javed as a person with significant control on 25 July 2016
27 Feb 2017 CS01 Confirmation statement made on 26 July 2016 with updates
23 Feb 2017 TM01 Termination of appointment of Yasir Javed as a director on 25 July 2016
21 Feb 2017 AP01 Appointment of Mrs Rehana Imtiyaz Talkhani as a director on 25 July 2016
21 Feb 2017 AP01 Appointment of Mr Imtiyaz Suleman Talkhani as a director on 25 July 2016
20 Feb 2017 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to Unit 7 Flannagans Bankside, the Watermark Gateshead NE11 9SY on 20 February 2017
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 100