FAVA PROPERTIES LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HEILING

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE HEILLING / 06/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 88/98 COLLEGE ROAD HARROW HA1 1RA UNITED KINGDOM

View Document

24/06/1624 June 2016 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