- Company Overview for FACING REAL LIMITED (05468800)
- Filing history for FACING REAL LIMITED (05468800)
- People for FACING REAL LIMITED (05468800)
- More for FACING REAL LIMITED (05468800)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB on 13 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Jun 2018 | PSC04 | Change of details for Mrs Stephanie Kay Grundy as a person with significant control on 5 June 2018 | |
05 Jun 2018 | CH03 | Secretary's details changed for Mrs Dennise Barbara Metcalfe on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Stephanie Kay Grundy on 5 June 2018 | |
05 Jun 2018 | PSC04 | Change of details for Miss Stephanie Kay Ingham as a person with significant control on 2 December 2016 | |
05 Jun 2018 | CH01 | Director's details changed for Miss Stephanie Kay Ingham on 2 December 2016 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |