Advanced company searchLink opens in new window

FAF CAPITAL LIMITED

Company number 09768566

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)
18 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
18 Sep 2024 PSC07 Cessation of Martin Craig Vodden as a person with significant control on 18 September 2024
18 Sep 2024 PSC07 Cessation of Simon Crawshay-Jones as a person with significant control on 18 September 2024
18 Sep 2024 PSC02 Notification of Faf Holdings Limited as a person with significant control on 18 September 2024
12 Jul 2024 MR01 Registration of charge 097685660002, created on 9 July 2024
12 Jul 2024 MR01 Registration of charge 097685660001, created on 9 July 2024
16 May 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Apr 2019 CH03 Secretary's details changed for Laura Gosshawk on 25 April 2019
12 Dec 2018 AD01 Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 12 December 2018
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Feb 2018 AP01 Appointment of Mr Patrick John Sherrington as a director on 23 February 2018
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
18 Sep 2017 PSC07 Cessation of Mandy Man Fong White as a person with significant control on 18 September 2017
15 May 2017 AA Accounts for a dormant company made up to 30 September 2016