Advanced company searchLink opens in new window

FARADAY TRACING BUREAU LIMITED

Company number 01113800

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)
07 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
28 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
19 Jul 2024 TM01 Termination of appointment of Duncan Craig Howorth as a director on 12 July 2024
19 Jul 2024 TM01 Termination of appointment of Gurmit Singh Dhesi as a director on 12 July 2024
19 Jul 2024 AP01 Appointment of Dr Magnus Axel Gammelgard as a director on 12 July 2024
19 Jul 2024 TM01 Termination of appointment of Darran Alan Blount as a director on 12 July 2024
19 Jul 2024 AP01 Appointment of Mr Peter Roos as a director on 12 July 2024
19 Jul 2024 AP01 Appointment of Mr Jonas Carl Alfredson as a director on 12 July 2024
19 Jul 2024 MR04 Satisfaction of charge 011138000008 in full
17 Jul 2024 AA Accounts for a small company made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2024 MR04 Satisfaction of charge 011138000007 in full
03 Jan 2024 MR04 Satisfaction of charge 011138000006 in full
21 Dec 2023 MR01 Registration of charge 011138000008, created on 20 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Mar 2022 AD01 Registered office address changed from 22 Tudor Street Blackfriars London EC4Y 0AY England to Tempus Court Onslow Street Guildford GU1 4SS on 8 March 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AD01 Registered office address changed from 2nd Floor, Minster House 42 Mincing Lane London EC3R 7AE England to 22 Tudor Street Blackfriars London EC4Y 0AY on 9 December 2021
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Jun 2021 AP01 Appointment of Mark Karsten Lecompte as a director on 20 June 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
16 Jul 2020 DISS40 Compulsory strike-off action has been discontinued