- Company Overview for FACTORRIGHT LIMITED (02538540)
- Filing history for FACTORRIGHT LIMITED (02538540)
- People for FACTORRIGHT LIMITED (02538540)
- More for FACTORRIGHT LIMITED (02538540)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Lower Ground Floor 11/12 South Square Gray's Inn London WC1R 5HH England to Willow Room Park Farm Beverston Tetbury Gloucestershire GL8 8TT on 21 September 2022 | |
08 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
13 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
15 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Apr 2017 | CH01 | Director's details changed for Mr David George Varley Hudson on 1 February 2017 | |
21 Apr 2017 | CH03 | Secretary's details changed for Anuch Hudson on 1 February 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA to Lower Ground Floor 11/12 South Square Gray's Inn London WC1R 5HH on 21 April 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr David George Varley Hudson on 20 October 2015 | |
28 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |