Advanced company searchLink opens in new window

FAIRMAY LTD

Company number 13195810

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)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Spaces Oxford Street, Mappin House 4 Winsley Street London W1W 8HF England to 86-90 Paul Street London EC2A 4NE on 26 April 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 MA Memorandum and Articles of Association
07 Jan 2023 SH02 Sub-division of shares on 14 December 2022
30 Nov 2022 TM01 Termination of appointment of Steven Clements as a director on 30 November 2022
11 Nov 2022 AAMD Amended total exemption full accounts made up to 28 February 2022
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 TM01 Termination of appointment of James Temitope Alo as a director on 8 July 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
17 Mar 2022 AP01 Appointment of Mr. James Temitope Alo as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Sarah Adenaike as a director on 16 March 2022
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 309,514
01 Apr 2021 AD01 Registered office address changed from Berkeley Suite 35 Berkeley Square London Mayfair W1J 5BF England to Spaces Oxford Street, Mappin House 4 Winsley Street London W1W 8HF on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr. Ingus Linkevics as a person with significant control on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr. Ingus Linkevics on 1 April 2021
18 Mar 2021 AP01 Appointment of Ms Sarah Adenaike as a director on 18 March 2021
18 Mar 2021 AP01 Appointment of Mr. Steven Clements as a director on 18 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 6,600
11 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted