Advanced company searchLink opens in new window

FAIR FILMS LIMITED

Company number 09938646

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Dec 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 124 - 128 City Road City Road London EC1V 2NJ on 28 December 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
28 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jul 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 20 July 2022
15 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
15 Feb 2022 AD02 Register inspection address has been changed from 296 Cowley Road Uxbridge UB8 2NJ England to 17 Scures Road Hook RG27 9TB
18 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
02 Feb 2021 AD02 Register inspection address has been changed from C/O Albert Boniface 4 Queen's Court Coronation Road Burnham-on-Crouch CM0 8HW England to 296 Cowley Road Uxbridge UB8 2NJ
14 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
11 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Albert Boniface 4 Queen's Court Coronation Road Burnham-on-Crouch CM0 8HW
11 Jan 2017 AD02 Register inspection address has been changed to C/O Albert Boniface 4 Queen's Court Coronation Road Burnham-on-Crouch CM0 8HW
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted