Advanced company searchLink opens in new window

FACEBETTER LIMITED

Company number 01984680

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 2018 TM01 Termination of appointment of Neil David William Chambers as a director on 8 December 2017
29 Aug 2017 AP01 Appointment of Ms Cecily Frances Hart as a director on 18 August 2017
29 Aug 2017 AP01 Appointment of Ms Lucy Catherine Plint as a director on 18 August 2017
27 Aug 2017 TM01 Termination of appointment of Nicholas Charles Edward Froome as a director on 18 August 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
09 May 2017 AP01 Appointment of Mr Neil David William Chambers as a director on 8 March 2017
31 Mar 2017 AP03 Appointment of Ms Hilary Lucy Mann as a secretary on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Alan Barnard as a director on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Alan Barnard as a secretary on 31 March 2017
18 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 3
07 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 AD01 Registered office address changed from 252 Merton Road London SW18 5JQ England on 2 January 2013
27 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from 59 Birnam Road London N4 3LJ on 24 October 2011
19 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010