FAIRBASE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period shortened from 2024-09-29 to 2024-09-28

View Document

01/08/251 August 2025 Satisfaction of charge 052320220003 in full

View Document

01/08/251 August 2025 Satisfaction of charge 052320220002 in full

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Aron Heilpern on 2024-07-03

View Document

10/07/2410 July 2024 Change of details for Mr Aron Helipern as a person with significant control on 2024-07-03

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Registered office address changed from 153a Clapton Common London E5 9AE to 153B Clapton Common London E5 9AE on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

07/07/197 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARON HELIPERN / 07/07/2019

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON HEILPERN / 22/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON HELIPERN

View Document

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/165 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052320220003

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052320220002

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/06/1424 June 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

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MYER HEILPERN

View Document

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

View Document

07/10/107 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: VANTAGE HOUSE 21 BURY OLD ROAD MANCHESTER M25 0EY

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 5 WINDUS ROAD LONDON N16 6UT

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 17 SPRING HILL LONDON E5 9BE

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 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