Officers. Change date: 2023-02-02. Officer name: Mr Jawad Merali. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-17 |
View Report |
Officers. Change date: 2023-02-02. Officer name: Mr Jawad Mohamed Merali. |
2024-01-16 |
View Report |
Officers. Officer name: Mrs Asiya Merali. Change date: 2023-02-02. |
2024-01-16 |
View Report |
Officers. Change date: 2022-08-22. Officer name: Mr Riazali Esmail. |
2024-01-16 |
View Report |
Accounts. Accounts type small. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-08 |
View Report |
Accounts. Accounts type small. |
2022-12-16 |
View Report |
Persons with significant control. Psc name: The Fairview Group (Uk) Limited. Change date: 2022-08-22. |
2022-08-22 |
View Report |
Address. New address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX. Old address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England. Change date: 2022-08-22. |
2022-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-06 |
View Report |
Address. Old address: C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2019-11-20. New address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN. |
2019-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-11 |
View Report |
Officers. Appointment date: 2019-02-27. Officer name: Mr Riazali Esmail. |
2019-02-27 |
View Report |
Persons with significant control. Psc name: The Fairview Group (Uk) Limited. Notification date: 2018-02-26. |
2019-01-28 |
View Report |
Persons with significant control. Cessation date: 2018-02-26. Psc name: Jawad Mohamed Merali. |
2019-01-28 |
View Report |
Persons with significant control. Cessation date: 2018-02-26. Psc name: Asiya Merali. |
2019-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Resolution. Description: Resolutions. |
2018-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Officers. Change date: 2018-01-11. Officer name: Mrs Asiya Walji. |
2018-01-11 |
View Report |
Capital. Capital allotment shares. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-08 |
View Report |
Address. Old address: C/O Capital Tax Accountants Limited Suite 2 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom. New address: C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2014-09-29. |
2014-09-29 |
View Report |
Officers. Termination date: 2014-09-29. Officer name: Riazali Esmail. |
2014-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Address. Old address: C/O Capital Tax Accountants Ltd Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change date: 2014-07-12. |
2014-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Officers. Change date: 2012-09-17. Officer name: Mr Jawad Merali. |
2012-10-30 |
View Report |
Officers. Change date: 2012-09-17. Officer name: Mrs Asiya Walji. |
2012-10-30 |
View Report |
Officers. Officer name: Mr Jawad Merali. Change date: 2012-09-17. |
2012-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-29 |
View Report |
Address. Old address: 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ. Change date: 2011-08-31. |
2011-08-31 |
View Report |
Accounts. Change account reference date company current extended. |
2011-08-30 |
View Report |
Capital. Capital allotment shares. |
2011-05-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-05-24 |
View Report |