ADAM FAHEY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Director's details changed for Mr Adam Fahey on 2023-08-17

View Document

31/08/2331 August 2023 Change of details for Mr Adam Sean Fahey as a person with significant control on 2023-08-17

View Document

31/08/2331 August 2023 Secretary's details changed for Christine Mary Fahey on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL on 2023-08-17

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Adam Fahey on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Adam Sean Fahey as a person with significant control on 2023-05-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

25/06/1825 June 2018 28/03/18 STATEMENT OF CAPITAL GBP 102

View Document

21/06/1821 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM SEAN FAHEY / 23/10/2017

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY FAHEY / 23/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAHEY / 23/10/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM SEAN FAHEY / 06/04/2016

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 5 BEDE HOUSE 17 SAXON CLOSE SURBITON SURREY KT6 6BP

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED BLUE QUBE DESIGN LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/11/1316 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

16/11/1316 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY FAHEY / 16/11/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAHEY / 01/12/2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FAHEY / 30/11/2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 38-42 FIFE ROAD KINGSTON SURREY KT1 1SU

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 19 CROSS ROAD KINGSTON SURREY KT2 6HG

View Document

02/12/052 December 2005 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