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)
02 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
14 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
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