FAIMLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 27/03/2527 March 2025 | Withdraw the company strike off application |
| 20/03/2520 March 2025 | Application to strike the company off the register |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
| 07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3745350003 |
| 23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3745350002 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 19/11/1919 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN AIM / 20/05/2019 |
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 38 UNION STREET INVERNESS IV1 1PX |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN AIM / 20/05/2019 |
| 20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN AIM / 20/05/2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 03/03/163 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3745350003 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3745350002 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/09/1424 September 2014 | 24/09/14 STATEMENT OF CAPITAL GBP 160000 |
| 15/07/1415 July 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/03/1315 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 17/12/1217 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 06/04/126 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/05/119 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM VALHALLA HOLM ORKNEY ISLES KW17 2RY SCOTLAND |
| 13/08/1013 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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