- Company Overview for FACIO (UK) LIMITED (05911473)
- Filing history for FACIO (UK) LIMITED (05911473)
- People for FACIO (UK) LIMITED (05911473)
- More for FACIO (UK) LIMITED (05911473)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 9 March 2021 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | PSC04 | Change of details for a person with significant control | |
14 Mar 2018 | PSC01 | Notification of Stewart Colborne as a person with significant control on 1 January 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
14 Mar 2018 | PSC04 | Change of details for Mrs Eileen Theresa Colborne as a person with significant control on 14 March 2018 | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Eileen Theresa Colborne on 22 February 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|