- Company Overview for FARONCELL LIMITED (01358971)
- Filing history for FARONCELL LIMITED (01358971)
- People for FARONCELL LIMITED (01358971)
- Charges for FARONCELL LIMITED (01358971)
- More for FARONCELL LIMITED (01358971)
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
|
|
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 |