- Company Overview for FAVOURITES HOLDINGS LIMITED (06655020)
- Filing history for FAVOURITES HOLDINGS LIMITED (06655020)
- People for FAVOURITES HOLDINGS LIMITED (06655020)
- More for FAVOURITES HOLDINGS LIMITED (06655020)
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 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
02 Oct 2018 | PSC01 | Notification of Nigel Xavier Saldanha as a person with significant control on 15 March 2018 | |
02 Oct 2018 | PSC07 | Cessation of John Raymond Eburne as a person with significant control on 15 March 2018 | |
02 Oct 2018 | PSC07 | Cessation of Claire Eburne as a person with significant control on 15 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of John Raymond Eburne as a director on 15 March 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of John Raymond Eburne as a secretary on 15 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Claire Eburne as a director on 15 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 50 High Street Henley-in-Arden West Midlands B95 5AN to 5 st. John's Lane London EC1M 4BH on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Nigel Xavier Saldanha as a director on 15 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |