FADER ALLIANCE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/1916 December 2019 DIRECTOR APPOINTED MR. NIKOLOZ CHANIA

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON OUSSIK

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

20/05/1920 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/07/1814 July 2018 DIRECTOR APPOINTED MR. ANTON OUSSIK

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 59-A LONGLEY ROAD LONDON SW17 9LA

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLENA SOARES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMG AGRO LP

View Document

08/08/178 August 2017 CESSATION OF KAROLY LANG AS A PSC

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS. OLENA SOARES

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ABIGAIL KALOPUNG / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 DIRECTOR APPOINTED MRA. ABIGAIL KALOPUNG

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 15 FOXFIELD CLOSE NORTHWOOD MIDDLESEX HA6 3NU UNITED KINGDOM

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM SUITE 8 176 FINCHLEY ROAD LONDON NW3 6BT

View Document

12/10/1212 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/02/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY FITTON LEGAL COMPANY LTD

View Document

14/10/1014 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company