- Company Overview for FACEMED LIMITED (06682721)
- Filing history for FACEMED LIMITED (06682721)
- People for FACEMED LIMITED (06682721)
- Charges for FACEMED LIMITED (06682721)
- More for FACEMED LIMITED (06682721)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
27 Apr 2023 | CH01 | Director's details changed for Mrs Nicola Joanne Baldock on 26 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from Lancaster House Sopwith Crescent Wickford SS11 8YU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 April 2023 | |
31 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
01 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
11 Aug 2021 | AP01 | Appointment of Dr Calin Georgian Berrange as a director on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Sergio Madrigal Cerro as a director on 2 August 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Room 5, 88a High Street Billericay Essex CM12 9BT England to Lancaster House Sopwith Crescent Wickford SS11 8YU on 17 March 2021 | |
17 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
14 Nov 2020 | AD01 | Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Room 5, 88a High Street Billericay Essex CM12 9BT on 14 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
22 Jul 2020 | TM01 | Termination of appointment of Jan Einfeldt as a director on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Dr Sergio Madrigal Cerro as a director on 22 July 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Mar 2020 | CH01 | Director's details changed for Ms Monica Mariana Berrange on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Ms Monica Mariana Berrange as a person with significant control on 4 March 2020 | |
08 Nov 2019 | AP01 | Appointment of Dr Jan Einfeldt as a director on 7 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Natalie Annalisa Folasade Ladosu as a director on 6 November 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates |