FAIRFAX ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Director's details changed for Christopher Quinton on 2022-03-04

View Document

27/04/2327 April 2023 Change of details for Christopher Quinton as a person with significant control on 2022-03-09

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Change of details for Mr Nicholas Quinton as a person with significant control on 2021-09-08

View Document

24/10/2224 October 2022 Director's details changed for Mr Nicholas Quinton on 2021-11-15

View Document

08/02/228 February 2022 Micro company accounts made up to 2020-10-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

18/11/2118 November 2021 Compulsory strike-off action has been suspended

View Document

18/11/2118 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110114920002

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110114920003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110114920004

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUINTON / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS QUINTON / 14/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER QUINTON / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS QUINTON / 14/08/2019

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110114920002

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110114920003

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS QUINTON / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS QUINTON / 14/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110114920001

View Document

13/10/1713 October 2017 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