- Company Overview for FACTOR LAW HOLDINGS LTD (06125089)
- Filing history for FACTOR LAW HOLDINGS LTD (06125089)
- People for FACTOR LAW HOLDINGS LTD (06125089)
- Charges for FACTOR LAW HOLDINGS LTD (06125089)
- More for FACTOR LAW HOLDINGS LTD (06125089)
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
|
|
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 |