- Company Overview for FARADAY TRACING BUREAU LIMITED (01113800)
- Filing history for FARADAY TRACING BUREAU LIMITED (01113800)
- People for FARADAY TRACING BUREAU LIMITED (01113800)
- Charges for FARADAY TRACING BUREAU LIMITED (01113800)
- More for FARADAY TRACING BUREAU LIMITED (01113800)
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 |