Advanced company searchLink opens in new window

FACTOR LAW HOLDINGS LTD

Company number 06125089

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)
09 Dec 2024 TM01 Termination of appointment of Sumera Hassan as a director on 30 November 2024
25 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
16 Sep 2024 RP04PSC08 Second filing for the notification of a person with significant control statement
03 Jul 2024 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 16/09/2024
03 Jul 2024 PSC07 Cessation of Factor Law Inc as a person with significant control on 11 February 2019
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
13 Nov 2023 AP01 Appointment of Mr. Bryan Alan Carson as a director on 8 November 2023
20 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
07 Nov 2022 AD01 Registered office address changed from 11-12 st James's Square Suite 1, 3rd Floor London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 23 February 2022 with updates
07 Apr 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 6 April 2022
07 Apr 2022 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England to 11-12 st James's Square Suite 1, 3rd Floor London SW1Y 4LB on 7 April 2022
03 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
17 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 TM02 Termination of appointment of Catherine Ann Doherty as a secretary on 20 April 2020
13 Nov 2020 TM01 Termination of appointment of Catherine Ann Doherty as a director on 20 April 2020
13 Nov 2020 AP01 Appointment of Ms Sumera Hassan as a director on 20 April 2020
08 Jul 2020 AD01 Registered office address changed from 159-173 st. John Street London EC1V 4QJ to 5 Aldermanbury Square London EC2V 7HR on 8 July 2020
03 Mar 2020 AP01 Appointment of Varun Mehta as a director on 27 February 2020