FAHAMU LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Notification of Orchid Patricia Daley as a person with significant control on 2025-04-16

View Document

11/02/2511 February 2025 Appointment of Ms Orchid Patricia Daley as a director on 2025-01-01

View Document

10/02/2510 February 2025 Termination of appointment of John ‘Paddy' Hobson Coulter as a director on 2024-11-03

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Withdrawal of a person with significant control statement on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

01/09/241 September 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Director's details changed for Mr Paddy Coulter on 2023-02-07

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR YVES NIYIRAGIRA

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR YVES NIYIRAGIRA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 08/08/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 26/06/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 Registered office address changed from , the Woolpack 16 Church Street, Wantage, Oxfordshire, OX12 8BL to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 2016-06-29

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM THE WOOLPACK 16 CHURCH STREET WANTAGE OXFORDSHIRE OX12 8BL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 26/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE WOOLPACK 16 CHURCH STREET WANTAGE OXFORDSHIRE OX12 8BL ENGLAND

View Document

02/07/152 July 2015 Registered office address changed from , the Woolpack 16 Church Street, Wantage, Oxfordshire, OX12 8BL, England to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 2015-07-02

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 2ND FLOOR 51 CORNMARKET STREET OXFORD OXFORDSHIRE OX1 3HA

View Document

01/07/151 July 2015 Registered office address changed from , 2nd Floor 51 Cornmarket Street, Oxford, Oxfordshire, OX1 3HA to The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ on 2015-07-01

View Document

23/12/1423 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER KARMALI

View Document

05/08/145 August 2014 26/06/14 NO MEMBER LIST

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR FIROZE MANJI

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KARMALI

View Document

02/01/142 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA ALLAN

View Document

27/06/1327 June 2013 26/06/13 NO MEMBER LIST

View Document

22/11/1222 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 26/06/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FIROZE MADATALLY MANJI / 30/05/2011

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 26/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 26/06/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PADDY COULTER / 26/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ALLAN / 26/06/2010

View Document

09/06/109 June 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM THE OLD DAIRY 5 NORTH PARADE AVENUE OXFORD OXFORDSHIRE OX2 6LX

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PADDY COULTER / 17/08/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: UNIT 14 STANDINGFORD HOUSE CAVE STREET OXFORD OX4 1BA

View Document

16/12/0416 December 2004

View Document

13/07/0413 July 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

26/06/0126 June 2001 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