Advanced company searchLink opens in new window

FA2 LIMITED

Company number 10344777

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)
30 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
31 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
17 Nov 2021 AP01 Appointment of Mrs Tracey Diane Kinch as a director on 4 November 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
11 Dec 2019 PSC04 Change of details for Mrs Tracey Diane Kinch as a person with significant control on 11 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
04 Dec 2019 PSC01 Notification of Tracey Kinch as a person with significant control on 30 November 2019
03 Dec 2019 PSC04 Change of details for Mr Jason Michael Kinch as a person with significant control on 30 November 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
16 Apr 2019 PSC07 Cessation of Joseph Matthew Kinch as a person with significant control on 29 March 2019
16 Apr 2019 PSC01 Notification of Jason Kinch as a person with significant control on 29 March 2019
16 Apr 2019 TM01 Termination of appointment of Joseph Matthew Kinch as a director on 29 March 2019
28 Nov 2018 AD01 Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS to 5 Victoria Mills Fowke Street Rothley Leicestershire LE7 7PJ on 28 November 2018
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
03 Aug 2018 AP01 Appointment of Mr Jason Michael Kinch as a director on 3 August 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
18 May 2018 AA Total exemption full accounts made up to 31 August 2017