Advanced company searchLink opens in new window

FAJAST DEVELOPMENT 1 LIMITED

Company number 07950187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,000
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
09 Sep 2019 AD01 Registered office address changed from Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET England to Unit 1a, Griffin Industrial Estate Penncricket Lane Rowley Regis West Midlands B65 0SN on 9 September 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
27 Feb 2019 PSC01 Notification of Deirdre Diana Fitzgerald Lucking as a person with significant control on 30 May 2018
27 Feb 2019 PSC07 Cessation of Graham Stuart Lucking as a person with significant control on 30 May 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CH01 Director's details changed for Mrs Deidre Diana Fitzgerald Lucking on 30 May 2018
04 Jun 2018 AP01 Appointment of Mrs Deidre Diana Fitzgerald Lucking as a director on 30 May 2018
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
25 Jul 2016 AP03 Appointment of Ms Erica Dobson as a secretary on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Ian Angus White as a secretary on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB to Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET on 25 July 2016
27 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1