Advanced company searchLink opens in new window

FAIRHILL CONSULTANCY LIMITED

Company number 11330305

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)
15 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 AD01 Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
09 Sep 2019 PSC01 Notification of Shevi Kupferstein as a person with significant control on 6 May 2019
09 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 9 September 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 100
09 Sep 2019 AP01 Appointment of Shevi Kupferstein as a director on 6 May 2019
06 Sep 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 6 May 2019
27 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
01 Nov 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 1 November 2018
26 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-26
  • GBP 1