Advanced company searchLink opens in new window

FARO PROPERTIES VIII LIMITED

Company number 10588958

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)
04 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
31 Jan 2025 AD04 Register(s) moved to registered office address 39 Sloane Street London SW1X 9LP
07 Jan 2025 AA Accounts for a small company made up to 31 March 2024
04 Sep 2024 TM01 Termination of appointment of Jeffrey Robert Wallace as a director on 29 August 2024
04 Sep 2024 AP01 Appointment of Mr Seth James Johnson as a director on 29 August 2024
20 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
13 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 Mar 2023 MR04 Satisfaction of charge 105889580001 in full
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Dec 2022 TM01 Termination of appointment of Kazim Yasin Kanani as a director on 16 December 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 2
15 Nov 2022 AP01 Appointment of Mr Jeffrey Robert Wallace as a director on 14 November 2022
15 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
06 Dec 2021 AP01 Appointment of Ms Karina Louise Curtis as a director on 29 November 2021
06 Dec 2021 TM01 Termination of appointment of Allan Samuel Aldridge as a director on 29 November 2021
02 Nov 2021 AA Accounts for a small company made up to 31 March 2021
21 Apr 2021 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
21 Apr 2021 AD02 Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD
12 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Dec 2020 AA Accounts for a small company made up to 31 March 2020
08 Jun 2020 TM01 Termination of appointment of Iain William Torrens as a director on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Kazim Yasin Kanani as a director on 8 June 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01