Advanced company searchLink opens in new window

FAIRER CONSULTING LIMITED

Company number 10821054

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
20 Dec 2023 CERTNM Company name changed vercida consulting.com LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
14 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with updates
18 May 2023 TM01 Termination of appointment of Morgan Charles Lobb as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mr James Yann Musgrave as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mr James Hilton as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mr Douglas George Evans as a director on 18 May 2023
18 May 2023 PSC07 Cessation of Morgan Charles Lobb as a person with significant control on 18 May 2023
18 May 2023 PSC02 Notification of Hays International Holdings Limited as a person with significant control on 18 May 2023
18 May 2023 AP04 Appointment of Hays Nominees Limited as a secretary on 18 May 2023
18 May 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 18 May 2023
10 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Sep 2022 PSC01 Notification of Morgan Charles Lobb as a person with significant control on 6 November 2021
01 Sep 2022 PSC04 Change of details for Danny Robertson as a person with significant control on 6 November 2021
08 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with updates
04 Jul 2022 CH01 Director's details changed for Danny Robertson on 13 April 2021
04 Jul 2022 PSC04 Change of details for Danny Robertson as a person with significant control on 13 April 2021
26 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022
20 Apr 2022 SH06 Cancellation of shares. Statement of capital on 6 November 2021
  • GBP 75.50
10 Mar 2022 TM01 Termination of appointment of Benjamin Luke Chalcraft as a director on 6 November 2021
10 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates