FAIR PLAY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2025-04-24 |
24/04/2524 April 2025 | Change of details for Mr Massimo Cesare Fedeli as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Director's details changed for Mr Massimo Cesare Fedeli on 2025-04-14 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Director's details changed for Mr Massimo Cesare Fedeli on 2023-11-27 |
27/11/2327 November 2023 | Change of details for Mr Massimo Cesare Fedeli as a person with significant control on 2023-08-31 |
27/11/2327 November 2023 | Director's details changed for Mr Massimo Cesare Fedeli on 2022-08-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Termination of appointment of St Barbe Company Services Limited as a secretary on 2023-03-07 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Secretary's details changed for St Barbe Company Services Limited on 2021-12-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
17/07/2117 July 2021 | Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 7 Latimer Street Romsey SO51 8DF on 2021-07-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
19/12/1019 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/11/1026 November 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
21/10/1021 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LIMITED / 01/03/2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM ST BARBE CHAMBERS THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW UNITED KINGDOM |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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