FAIRTRADE VENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-13 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Change of details for Mr Robert Michael Steel as a person with significant control on 2020-10-01 |
13/07/2113 July 2021 | Cessation of Andrew Benedict Williams as a person with significant control on 2020-07-01 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | 16/12/19 STATEMENT OF CAPITAL GBP 102 |
04/03/204 March 2020 | DIRECTOR APPOINTED MISS VICTORIA LOUISE STEEL |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL STEEL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR ROBERT MICHAEL STEEL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
15/01/1615 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENEDICT WILLIAMS / 10/03/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT 1 HENLEY BUSINESS PARK MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FR |
03/02/153 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
30/01/1530 January 2015 | 23/07/14 STATEMENT OF CAPITAL GBP 100 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
10/01/1410 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 94 WINDMILL STREET FRINDSBURY STROOD KENT ME2 3XJ ENGLAND |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR ANDREW BENEDICT WILLIAMS |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEL |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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