FAIRWAY NETWORKS LTD
Company Documents
Date | Description |
---|---|
06/02/216 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM THOMAS |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 21/10/2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 11C REGINA ROAD STROUD GREEN LONDON N4 |
17/11/1417 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 07/07/2014 |
17/11/1417 November 2014 | SECRETARY APPOINTED MS VICTORIA HART |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, SECRETARY JANET THOMAS |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 18/01/2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0615 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 1ST FLOOR 395A WALWORTH ROAD LONDON SE17 2AW |
24/10/0524 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | COMPANY NAME CHANGED DESIGNTEC D&M SUPPORT LTD CERTIFICATE ISSUED ON 01/09/05 |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/11/045 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
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