Advanced company searchLink opens in new window

FAMILIAM LIMITED

Company number 08527082

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)
11 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
04 Oct 2024 PSC04 Change of details for Mrs Sarah Jane Escrader as a person with significant control on 27 May 2020
27 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
02 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with updates
01 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC07 Cessation of Ian Joseph Escrader as a person with significant control on 8 July 2020
02 Oct 2020 PSC04 Change of details for Mrs Sarah Jane Escrader as a person with significant control on 8 July 2020
27 May 2020 PSC04 Change of details for Mr Ian Joseph Escrader as a person with significant control on 27 May 2020
27 May 2020 CH03 Secretary's details changed for Ian Escrader on 27 May 2020
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 May 2020 PSC01 Notification of Sarah Jane Escrader as a person with significant control on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr Ian Joseph Escrader on 27 May 2020
27 May 2020 CH03 Secretary's details changed for Ian Escrader on 27 May 2020
27 May 2020 PSC04 Change of details for Mr Ian Joseph Escrader as a person with significant control on 27 May 2020
27 May 2020 AD01 Registered office address changed from Windycote Windycote 8 Frieth Road Marlow S17 2QT England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 27 May 2020
26 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
28 Apr 2019 AD01 Registered office address changed from 8 Redgrave Place Marlow SL7 1JZ to Windycote Windycote 8 Frieth Road Marlow S17 2QT on 28 April 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018