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)
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
08 Oct 2015 AA Total exemption full accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
07 Jul 2014 AA Total exemption full accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
15 Jan 2014 AD01 Registered office address changed from C/O Face the World Ltd Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR England on 15 January 2014
10 Jul 2013 AA Total exemption full accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
19 Jul 2011 CH03 Secretary's details changed for Mr Paul Nash on 14 July 2011
14 Jul 2011 AD01 Registered office address changed from 11 Bunce Street Chester CH1 2DF England on 14 July 2011
14 Jul 2011 CH03 Secretary's details changed for Mr Paul Nash on 12 July 2011
06 Jul 2011 AA Total exemption full accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2010 CH01 Director's details changed for Liz Badger on 23 December 2010
23 Dec 2010 CH03 Secretary's details changed for Mr Paul Nash on 23 December 2010
23 Dec 2010 AD01 Registered office address changed from 2a Kings Buildings King Street Chester CH1 2AJ United Kingdom on 23 December 2010
02 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders