Advanced company searchLink opens in new window

FAETHM LTD

Company number 11842984

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)
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
08 Aug 2023 PSC05 Change of details for Pearson Education Holdings Limited as a person with significant control on 30 June 2022
14 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
15 Sep 2022 CH01 Director's details changed for Mr Andrew Malcolm on 23 September 2021
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
01 Jul 2022 PSC02 Notification of Pearson Education Holdings Limited as a person with significant control on 30 June 2022
01 Jul 2022 PSC07 Cessation of Pearson Overseas Holdings Limited as a person with significant control on 30 June 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
04 Oct 2021 TM01 Termination of appointment of Michael Anthony Priddis as a director on 21 September 2021
04 Oct 2021 AP03 Appointment of Natalie Jane White as a secretary on 21 September 2021
04 Oct 2021 TM01 Termination of appointment of Gregory Jay Miller as a director on 21 September 2021
04 Oct 2021 AP03 Appointment of Mr Graeme Stuart Baldwin as a secretary on 21 September 2021
04 Oct 2021 AP01 Appointment of Mr Andrew Malcolm as a director on 21 September 2021
04 Oct 2021 AP01 Appointment of Mrs Nancy Ruth Roberts as a director on 21 September 2021
04 Oct 2021 PSC07 Cessation of Michael Anthony Priddis as a person with significant control on 21 September 2021
04 Oct 2021 PSC02 Notification of Pearson Overseas Holdings Limited as a person with significant control on 21 September 2021
04 Oct 2021 AD01 Registered office address changed from 55 Loudon Road St. John's Wood London NW8 0DL United Kingdom to 80 Strand London WC2R 0RL on 4 October 2021
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Apr 2021 CH01 Director's details changed for Mr Michael Anthony Priddis on 13 March 2021
09 Apr 2021 PSC04 Change of details for Mr Michael Anthony Priddis as a person with significant control on 13 March 2021