FAIXA RUA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 20/01/2520 January 2025 | Micro company accounts made up to 2024-04-28 |
| 28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 24/04/2424 April 2024 | Micro company accounts made up to 2023-04-28 |
| 24/04/2424 April 2024 | Registered office address changed from Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 89 Richford Street London W6 7HJ on 2024-04-24 |
| 26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-16 with updates |
| 28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with updates |
| 28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM |
| 17/07/1917 July 2019 | APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REDVERS MARTIN / 15/02/2019 |
| 29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 17/01/1817 January 2018 | 17/04/16 STATEMENT OF CAPITAL GBP 200 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/04/1620 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 27/04/1527 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/08/1420 August 2014 | CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED |
| 20/08/1420 August 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REDVERS MARTIN / 01/07/2014 |
| 08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYES / 01/07/2014 |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 03/05/133 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 24/04/1224 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/05/115 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN ENGLAND |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYES / 16/04/2010 |
| 27/05/1027 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REDVERS MARTIN / 16/04/2010 |
| 27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN |
| 16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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