FAYISHU LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 7 Samuel Jones Way Alsager Stoke-on-Trent ST7 2UY United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AQ on 2022-10-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11 TORRE PLACE BURMANTOFTS LEEDS LS9 7QN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CESSATION OF LAURA HICKS AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA REMIE PERIDO

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA HICKS

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS MARIA REMIE PERIDO

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 75 PRINCES AVENUE CAERPHILLY CF83 1HS UNITED KINGDOM

View Document

20/12/1920 December 2019 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