Advanced company searchLink opens in new window

FALCON LIMITED

Company number 01467269

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
17 Apr 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
16 May 2023 MR01 Registration of charge 014672690001, created on 9 May 2023
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jan 2019 PSC02 Notification of Rgs 200 Limited as a person with significant control on 26 June 2018
02 Jan 2019 PSC07 Cessation of Raptor (Holdings) Limited as a person with significant control on 26 June 2018
06 Jul 2018 AP03 Appointment of Mr Ralph Geoffrey Sweet as a secretary on 4 July 2018
06 Jul 2018 TM02 Termination of appointment of Julia Mary Eugenie Greet as a secretary on 4 July 2018
06 Jul 2018 TM01 Termination of appointment of Julian Ashley Greet as a director on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Julia Mary Eugenie Greet as a director on 6 July 2018
04 Jul 2018 AP01 Appointment of Mr Duncan Wallace Ayres as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Ralph Geoffrey Sweet as a director on 4 July 2018
29 Jun 2018 AD01 Registered office address changed from The Count House Penhale Holywell Bay Newquay Cornwall TR8 5FN United Kingdom to Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR on 29 June 2018
27 Jun 2018 AD01 Registered office address changed from Units 5-7 Building 450 the Docks Falmouth Cornwall TR11 4NR United Kingdom to The Count House Penhale Holywell Bay Newquay Cornwall TR8 5FN on 27 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017