- Company Overview for FACTORFORGE LIMITED (02247297)
- Filing history for FACTORFORGE LIMITED (02247297)
- People for FACTORFORGE LIMITED (02247297)
- More for FACTORFORGE LIMITED (02247297)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Jul 2019 | CH01 | Director's details changed for Mr Bryan Connor Wilson on 10 June 2017 | |
15 Mar 2019 | TM01 | Termination of appointment of Edith Wilson as a director on 15 March 2019 | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
27 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 57 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AZ to 2 Grange Road Frome Somerset BA11 2HN on 3 June 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|