- Company Overview for FALSTO LTD (05367588)
- Filing history for FALSTO LTD (05367588)
- People for FALSTO LTD (05367588)
- More for FALSTO LTD (05367588)
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 2025 | CS01 | Confirmation statement made on 17 February 2025 with no updates | |
11 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
20 Feb 2024 | CH01 | Director's details changed for Susan Margaret Reese on 20 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Alexander Andrew Maxwell on 20 February 2024 | |
20 Feb 2024 | CH03 | Secretary's details changed for Susan Margaret Reese on 20 February 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from The Granary, Old Home Farm Barns Grateley Andover Hampshire SP11 8QX to Longacre House Mount Hermon Road Palestine Andover Hampshire SP11 7EW on 27 February 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
01 Dec 2015 | AP01 | Appointment of Susan Margaret Reese as a director on 4 November 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |