Advanced company searchLink opens in new window

FALK REALTIME LTD

Company number 07733594

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)
14 Jan 2015 TM01 Termination of appointment of Paul Edward Johnston as a director on 12 January 2015
15 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
12 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2014 AP01 Appointment of Mr Paul Edward Johnston as a director on 29 August 2014
29 Aug 2014 CERTNM Company name changed falk technologies LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-20
20 Aug 2014 TM01 Termination of appointment of Thomas Servatius as a director on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Eduard Plomp as a director on 20 August 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Nov 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 AD01 Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012
31 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
20 Jan 2012 AP01 Appointment of Thomas Servatius as a director
15 Sep 2011 AP01 Appointment of Henrik Basten as a director
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
07 Sep 2011 TM01 Termination of appointment of Joanna Saban as a director
09 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted