FIELDFARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM C/O PALMER RILEY & CO. 1ST FLOOR UNIT E2, FAREHAM HEIGHTS, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O PALMER RILEY & CO 1ST FLOOR WALLINGTON COURT FAREHAM HEIGHTS STANDARD WAY FAREHAM HANTS PO16 8XT

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SQUIBB / 28/03/2014

View Document

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

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM BAMBOO NOOK HOUSE BAY THE LIZARD CORNWALL TR12 7PG

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SQUIBB / 13/12/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SQUIBB / 08/04/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 2 GREENWOOD CLOSE FAREHAM HAMPSHIRE PO16 7UF

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SQUIBB / 31/07/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 20 ST GEORGES WALK GOSPORT HAMPSHIRE PO12 1FH ENGLAND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SQUIBB / 02/06/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 16 ST GEORGES WALK GOSPORT HAMPSHIRE PO12 1FH

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 OAK STREET GOSPORT HAMPSHIRE PO12 1JL

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/07/073 July 2007 S386 DISP APP AUDS 01/06/07

View Document

03/07/073 July 2007 S366A DISP HOLDING AGM 01/06/07

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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