Advanced company searchLink opens in new window

FACTS INTERNATIONAL LIMITED

Company number 06064157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500,000
07 Jan 2016 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016
05 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016
24 Dec 2015 MR01 Registration of charge 060641570003, created on 18 December 2015
26 Nov 2015 MR04 Satisfaction of charge 2 in full
10 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement, ancillary facility,authorise signatory. Documents set out in finance documents in the best interset of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & re guarantee 21/08/2012
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500,000
01 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 500,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2013 AD01 Registered office address changed from 14 Curzon Street Mayfair London W1J 5HN on 1 February 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2012
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 TM01 Termination of appointment of Mark Squires as a director
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 31 December 2009