FAIRCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewPrevious accounting period shortened from 2025-01-30 to 2025-01-29

View Document

05/03/255 March 2025 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2025-02-26

View Document

05/03/255 March 2025 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2025-02-26

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/02/257 February 2025 Registration of charge 074913970003, created on 2025-02-07

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Registration of charge 074913970001, created on 2024-07-01

View Document

01/07/241 July 2024 Registration of charge 074913970002, created on 2024-07-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Director's details changed for Mr Hirsch Rottenberg on 2024-01-14

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/01/2414 January 2024 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Change of details for Mr Joseph Schwartz as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Director's details changed for Mr Joseph Schwartz on 2024-01-14

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 2a Lampard Grove London N16 6UZ on 2022-10-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

25/12/2125 December 2021 Change of details for Mr Hirsch Rottenberg as a person with significant control on 2021-12-23

View Document

25/12/2125 December 2021 Change of details for Mr Joseph Schwartz as a person with significant control on 2021-12-23

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

22/10/1922 October 2019 PREVEXT FROM 25/01/2019 TO 31/01/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CURRSHO FROM 26/01/2018 TO 25/01/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR HIRSCH ROTTENBERG / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HIRSCH ROTTENBERG / 27/11/2018

View Document

26/10/1826 October 2018 PREVSHO FROM 27/01/2018 TO 26/01/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SCHWARTZ / 09/01/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 28 January 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

02/10/162 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

02/02/162 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/15

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 50 CRAVEN PARK ROAD LONDON N15 6AB ENGLAND

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HIRSCH ROTTENBERG / 14/03/2011

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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