Advanced company searchLink opens in new window

FIRMFACT LIMITED

Company number 09891082

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)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Mar 2023 AD01 Registered office address changed from C/O Dickinsons, High Street Chesham HP5 1EG England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, High Street Chesham HP5 1EG on 29 March 2023
13 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
18 Dec 2018 PSC04 Change of details for Walter Muhlgay as a person with significant control on 17 December 2018
18 Dec 2018 PSC04 Change of details for Vivienne Muhlgay as a person with significant control on 17 December 2018
17 Dec 2018 PSC04 Change of details for Mr Nigel Philip Berney as a person with significant control on 17 December 2018
17 Dec 2018 PSC04 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from 58 Northway London NW11 6PA England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 17 December 2018
19 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
21 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
26 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-26
  • GBP 100