- Company Overview for FALCO 2 LIMITED (07869365)
- Filing history for FALCO 2 LIMITED (07869365)
- People for FALCO 2 LIMITED (07869365)
- More for FALCO 2 LIMITED (07869365)
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) |
---|---|---|---|
08 Jan 2025 | AP01 | Appointment of Mr Mark Way as a director on 8 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Jun 2024 | AD01 | Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 28 June 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Rory Paxton on 5 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Ms Ruby Haines on 5 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 5 July 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Red Paxton on 5 July 2022 | |
05 Jul 2022 | PSC05 | Change of details for Habitat First Group Limited as a person with significant control on 5 July 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 May 2021 | PSC05 | Change of details for Habitat First Group Limited as a person with significant control on 1 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Red Paxton on 1 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Ms Ruby Haines on 1 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 |