Advanced company searchLink opens in new window

FAVOURITES HOLDINGS LIMITED

Company number 06655020

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 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