CS01 |
Confirmation statement with updates 7th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 4 Kingswood Close Industrial Estate Kingswood Close Coventry West Midlands CV6 4AZ at an unknown date
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd January 2014 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 1000.00 GBP
capital
|
|
CH01 |
On 1st October 2011 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Calico Way Coventry CV6 5PX England on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 8 Calico Way Coventry CV6 5PX United Kingdom at an unknown date
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fademei technology LIMITEDcertificate issued on 17/04/12
filed on: 17th, April 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 5 Gerrards Court 70 South Ealing Road London W5 4QB United Kingdom at an unknown date
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Gerrards Court 70 South Ealing Road Ealing London W5 4QB England on 20th July 2011
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th February 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 22nd, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th November 2009 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(20 pages)
|