Advanced company searchLink opens in new window

FARONCELL LIMITED

Company number 01358971

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
03 Sep 2019 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019
11 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
11 Jul 2019 TM02 Termination of appointment of Mornington Secretaires Limited as a secretary on 10 July 2019
04 Jul 2019 CH04 Secretary's details changed for Mornington Secretaries Limited on 3 July 2019
05 Apr 2019 AD01 Registered office address changed from 43 Mornington Raod Chingford London E4 7DT to Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ on 5 April 2019
03 Apr 2019 AP01 Appointment of Mr Paul George Milner as a director on 25 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019
02 Apr 2019 AP01 Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
  • ANNOTATION Other The address of Ivan Howard ezekiel, director of faroncell LIMITED, was replaced with a service address on 06/09/2019 under section 1088 of the Companies Act 2006
02 Apr 2019 TM01 Termination of appointment of Marian Skinner as a director on 25 March 2019
02 Apr 2019 TM01 Termination of appointment of Creative Accounting Services Limited as a director on 25 March 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018