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)
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
24 Feb 2020 TM01 Termination of appointment of Catherine Kemnitz as a director on 1 January 2020
11 Feb 2020 PSC05 Change of details for Ardent Managed Solutions Inc as a person with significant control on 31 January 2020
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
18 Nov 2019 TM01 Termination of appointment of Christopher Edward Souto as a director on 25 September 2019
18 Nov 2019 AP01 Appointment of Catherine Kemnitz as a director on 13 November 2019
18 Nov 2019 AP01 Appointment of Miss Catherine Ann Doherty as a director on 13 November 2019
15 Nov 2019 TM01 Termination of appointment of Barry James Quinn as a director on 13 November 2019
15 Nov 2019 TM01 Termination of appointment of Alexander Giles as a director on 13 November 2019
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
06 Mar 2019 PSC02 Notification of Ardent Managed Solutions Inc as a person with significant control on 11 February 2019
06 Mar 2019 PSC07 Cessation of Axiom Global Inc as a person with significant control on 11 February 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 12/02/2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of business and assets, and issued share capital in subsidiaries 11/02/2019
22 Feb 2019 CH01 Director's details changed for Mr Barry James Quinn on 21 February 2019
22 Feb 2019 AP01 Appointment of Mr Barry James Quinn as a director on 11 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Alexander Giles on 21 February 2019
21 Feb 2019 TM01 Termination of appointment of Sandy Lee Devine as a director on 11 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
08 Feb 2019 AP01 Appointment of Mr Christopher Edward Souto as a director on 8 February 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
23 May 2018 AUD Auditor's resignation
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016