FAVEMMA LTD
Status | ACTIVE |
Company No. | 09769564 |
Category | Private Limited Company |
Incorporated | 09 Sep 2015 |
Age | 8 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FAVEMMA LTD is an active private limited company with number 09769564. It was incorporated 8 years, 8 months, 21 days ago, on 09 September 2015. The company address is First Floor First Floor, Harlow, CM20 1YS, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Old address: 91 Northbrooks Harlow CM19 4DE England
New address: First Floor North Westgate House Harlow Essex CM20 1YS
Change date: 2023-10-26
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts amended with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martha Mensah Nawblay
Change date: 2019-11-20
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-20
Psc name: Martha Mensahnaw-Blay
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: 36, Spring Hills Tower Hobtoe Road Harlow Essex CM20 1SU
New address: 91 Northbrooks Harlow CM19 4DE
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-14
Officer name: Martha Mensahnaw-Blay
Documents
Some Companies
RUMBLEDEN,BONESS,EH51 0DB
Number: | SC211318 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER O'BRIEN TRANSPORT LIMITED
5 NEW MARKET,OTLEY,LS21 3AE
Number: | 09107214 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10679263 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PENDLESTONE ROAD,LONDON,E17 9BH
Number: | 11131924 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 10928419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGS ENTERPRISES CARE PROFESSIONALS LTD
22 PENDLE AVENUE,BACUP,OL13 9DW
Number: | 11003615 |
Status: | ACTIVE |
Category: | Private Limited Company |