- Company Overview for THE FAMILIAR LIMITED (05058169)
- Filing history for THE FAMILIAR LIMITED (05058169)
- People for THE FAMILIAR LIMITED (05058169)
- More for THE FAMILIAR LIMITED (05058169)
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 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
24 Jan 2023 | TM02 | Termination of appointment of Claudia Reyes as a secretary on 8 January 2023 | |
03 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | AD01 | Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 9 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 9 May 2022 | |
12 Apr 2022 | AP03 | Appointment of Ms Claudia Reyes as a secretary on 1 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Nov 2020 | TM02 | Termination of appointment of Terence James Jewiss as a secretary on 16 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Terence James Jewiss as a director on 16 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Mary Carole Jewiss as a director on 16 November 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 14 April 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG on 27 July 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates |