FAIRBOURNE CONSULTING LIMITED

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a members' voluntary winding up

View Document

30/09/2130 September 2021 Termination of appointment of Deepa Biswas Hawkes as a director on 2021-09-30

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 PREVSHO FROM 31/05/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/01/2130 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HAWKES

View Document

21/10/2021 October 2020 25/11/19 STATEMENT OF CAPITAL GBP 2

View Document

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM C/O BRACKMAN CHOPRA LLP 8 HAMPSTEAD GATE 1A FROGNAL HAMPSTEAD LONDON LONDON NW3 6AL

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MR JONATHAN HAWKES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/02/151 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/01/1531 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/148 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW3 6JY ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA BISWAS HAWKES / 17/12/2012

View Document

07/10/127 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FLAT 8 FAIRFAX MANSION S FINCHLEY ROAD LONDON NW36JY ENGLAND

View Document

18/05/1118 May 2011 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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