MSP FAIRWIND LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/08/2411 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Fadzlan Rosli on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Sune Green Holdco5 Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29

View Document

06/01/236 January 2023 Director's details changed for Fadzlan Rosli on 2021-12-08

View Document

13/10/2213 October 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Registration of charge 085096330005, created on 2022-02-21

View Document

10/11/2110 November 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Sune Green Holdco5 Limited as a person with significant control on 2021-10-14

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/11/219 November 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

12/10/2112 October 2021 Appointment of Fadzlan Rosli as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Nur Atikah Paimin as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Vian Robert Davys as a director on 2021-09-23

View Document

11/10/2111 October 2021 Termination of appointment of Hafiz Bin Ismail as a director on 2021-09-23

View Document

08/10/218 October 2021 Appointment of Ms Charmaine Nga Mun Chin as a director on 2021-09-23

View Document

08/10/218 October 2021 Termination of appointment of Amer Aqel Amer Nordin as a director on 2021-09-23

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JEANNE CRANNA / 10/01/2015

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED REBECCA JEANNE CRANNA

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085096330001

View Document

09/07/149 July 2014 ADOPT ARTICLES 26/06/2014

View Document

09/06/149 June 2014 ADOPT ARTICLES 19/05/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
22 LONG ACRE
LONDON
WC2E 9LY
ENGLAND

View Document

30/05/1430 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANNIS

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUMMETT

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
53 CHANDOS PLACE
LONDON
LONDON
WC2N 4HS
ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JEFFREY DUMMETT

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR MICHAEL CEDRIC ANNIS

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR LARRY MARK

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MOSS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR LARRY MARK

View Document

30/04/1330 April 2013 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