Advanced company searchLink opens in new window

FALCATCH LIMITED

Company number 10919873

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 16 October 2023
27 Oct 2022 AD01 Registered office address changed from Falcatch Ltd. Unit 3 Ponsharden Industrial Estate Falmouth TR11 2SG England to 9 Ensign House Admirals Way London E14 9XQ on 27 October 2022
27 Oct 2022 600 Appointment of a voluntary liquidator
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
27 Oct 2022 LIQ02 Statement of affairs
28 Sep 2022 MR04 Satisfaction of charge 109198730001 in full
09 Sep 2022 TM01 Termination of appointment of Petar William Rapo as a director on 9 September 2022
26 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from Unit 3 Ponshardon Industrial Estate Falmouth Cornwall TR11 2SP to Falcatch Ltd. Unit 3 Ponsharden Industrial Estate Falmouth TR11 2SG on 12 July 2021
02 Jun 2021 AD01 Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG England to Unit 3 Ponshardon Industrial Estate Falmouth Cornwall TR11 2SP on 2 June 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 August 2019
23 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
19 Sep 2019 MR01 Registration of charge 109198730001, created on 18 September 2019
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
07 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 101
17 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-17
  • GBP 100