Advanced company searchLink opens in new window

FACE THE WORLD C.I.C.

Company number 06245161

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)
31 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
05 Jun 2024 CERTNM Company name changed face the world LTD\certificate issued on 05/06/24
  • RES15 ‐ Change company name resolution on 2024-03-27
05 Jun 2024 CICCON Change of name
05 Jun 2024 CONNOT Change of name notice
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
15 Mar 2024 CH01 Director's details changed for Mr Virrinder Kumar on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Ms Claire Mendelsohn on 12 March 2024
11 Mar 2024 AP01 Appointment of Ms Claire Mendelsohn as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of Mr Virrinder Kumar as a director on 11 March 2024
04 Mar 2024 TM02 Termination of appointment of Paul Nash as a secretary on 4 March 2023
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from Cassidy House Station Road Chester CH1 3DW England to 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 15 April 2020
12 Aug 2019 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
14 Nov 2018 AD01 Registered office address changed from 43 White Friars Chester CH1 1AD to Cassidy House Station Road Chester CH1 3DW on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Liz Badger on 1 November 2018
16 Oct 2018 AA Micro company accounts made up to 31 May 2018