THEFAD LIMITED

Room 3a, Hillcroft House Whisby Road Room 3a, Hillcroft House Whisby Road, Lincoln, LN6 3QJ, United Kingdom
StatusACTIVE
Company No.06957972
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THEFAD LIMITED is an active private limited company with number 06957972. It was incorporated 14 years, 10 months, 8 days ago, on 09 July 2009. The company address is Room 3a, Hillcroft House Whisby Road Room 3a, Hillcroft House Whisby Road, Lincoln, LN6 3QJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dariusz Frach

Notification date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dariusz Damian Frach

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Teresa Frach

Change date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: Room 3a, Hillcroft House Whisby Road Hilcroft Business Park Lincoln LN6 3QJ

Old address: Fernwood Business Park Unit 14 Newark NG24 3JP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Mr Dariusz Damian Frach

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Ms Anna Frach

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Anna Wiekiera

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Ms Anna Wiekiera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

New address: Fernwood Business Park Unit 14 Newark NG24 3JP

Old address: Caxton House Old Station Road Loughton Essex IG10 4PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Wiekiera

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: 145-157 St. John Street Suite 12341 London EC1V 4PY United Kingdom

Change date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: 145-157 St. John Street London EC1V 4PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Anna Wiekiera

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Dariusz Frach

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: 304a Barking Road East Ham London E6 3BA

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 08/08/2009 from 19 biggerstaff road stratford E15 2JR united kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORSA CONSULTANTS LIMITED

4 KILCORRAL CLOSE,EPSOM,KT17 4HX

Number:05587819
Status:ACTIVE
Category:Private Limited Company

JIMMYJAMES ENTERPRISES LTD

FLAT 1,SWINDON,SN1 3DE

Number:10895693
Status:ACTIVE
Category:Private Limited Company

JPJ ELECTRICAL ENGINEERING LTD

2 RUTLEDGE CLOSE,GRAYS,RM16 3GS

Number:11445379
Status:ACTIVE
Category:Private Limited Company

LOOP THEATRE CIC

KINNING PARK COMPLEX,GLASGOW,G41 1BA

Number:SC449126
Status:ACTIVE
Category:Community Interest Company

PROJFLOW IT SERVICES LTD

33A CORNHILL,DERBY,DE22 2FS

Number:08151536
Status:ACTIVE
Category:Private Limited Company

THE PIT STOP ALLOY WHEELS LIMITED

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:09127930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source