FADED CONSULTING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr James Francis Edward Kenny on 2025-08-14

View Document

19/08/2519 August 2025 NewRegistered office address changed from 180a Petersfield Avenue Romford RM3 9PH England to 63 Cornpoppy Avenue Monmouth NP25 5SD on 2025-08-19

View Document

19/08/2519 August 2025 NewChange of details for Mr James Francis Kenny as a person with significant control on 2025-08-14

View Document

19/08/2519 August 2025 NewNotification of James Francis Edward Kenny as a person with significant control on 2025-08-14

View Document

19/08/2519 August 2025 NewAppointment of Mr James Francis Kenny as a director on 2025-08-14

View Document

21/06/2521 June 2025 Termination of appointment of Adeola Olasanmi Ibrahim as a director on 2025-06-20

View Document

20/06/2520 June 2025 Cessation of Adeola Olasanmi Ibrahim as a person with significant control on 2025-06-20

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr Adeola Olasanmi Ibrahim on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Adeola Olasanmi Ibrahim as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from Margaret Villa Colchester Road Romford RM3 9SF England to 180a Petersfield Avenue Romford RM3 9PH on 2024-10-28

View Document

14/08/2414 August 2024 Registered office address changed from 9 Upper Chase Chelmsford Essex CM2 0BN England to Margaret Villa Colchester Road Romford RM3 9SF on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Adeola Olasanmi Ibrahim on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mr Adeola Olasanmi Ibrahim as a person with significant control on 2024-08-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

12/10/2312 October 2023 Appointment of Mr Adeola Olasanmi Ibrahim as a director on 2023-10-12

View Document

12/10/2312 October 2023 Notification of Adeola Olasanmi Ibrahim as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Adam Nigel James Connell as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from 54 Clenshaw Path Basildon Essex SS14 2FP United Kingdom to 9 Upper Chase Chelmsford Essex CM2 0BN on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Adam Nigel James Connell as a director on 2023-10-12

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

13/06/2313 June 2023 Previous accounting period extended from 2023-04-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/04/227 April 2022 Incorporation

View Document


More Company Information