- Company Overview for FACIUM LTD (09020337)
- Filing history for FACIUM LTD (09020337)
- People for FACIUM LTD (09020337)
- Charges for FACIUM LTD (09020337)
- More for FACIUM LTD (09020337)
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) |
---|---|---|---|
27 Jul 2015 | AD01 | Registered office address changed from Springhill Asthall Leigh Witney Oxfordshire OX29 9PX England to 18-20 Canterbury Road Whitstable Kent CT5 4EY on 27 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Michael Sean Dyke on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Rebecca Cherry Bruce on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY England to Springhill Asthall Leigh Witney Oxfordshire OX29 9PX on 24 July 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 12 Harold Avenue Westgate on Sea Kent CT8 8QU to 18-20 Canterbury Road Whitstable Kent CT5 4EY on 29 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
13 May 2014 | AP01 | Appointment of Rebecca Cherry Bruce as a director | |
12 May 2014 | AP01 | Appointment of Michael Sean Dyke as a director | |
12 May 2014 | TM01 | Termination of appointment of Paul Cobb as a director | |
12 May 2014 | AD01 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 12 May 2014 | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|