FAJAST DEVELOPMENT 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 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

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM NEWFIELD INDUSTRIAL ESTATE NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET ENGLAND

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CESSATION OF GRAHAM STUART LUCKING AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE DIANA FITZGERALD LUCKING

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRE DIANA FITZGERALD LUCKING / 30/05/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS DEIDRE DIANA FITZGERALD LUCKING

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MS ERICA DOBSON

View Document

27/04/1627 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/02/2015

View Document

22/04/1522 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/02/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 3RD FLOOR WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

21/12/1221 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/11/1227 November 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR IAN ANGUS WHITE

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GRAHAM STUART LUCKING

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/02/1215 February 2012 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