Advanced company searchLink opens in new window

FIGURELLA UK LTD

Company number 11256601

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 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 TM01 Termination of appointment of Andre Bouzid as a director on 1 November 2023
06 Nov 2023 PSC07 Cessation of Andre Bouzid as a person with significant control on 1 April 2023
06 Nov 2023 AD01 Registered office address changed from 171 Welbeck Road Carshalton SM5 1TG England to 20-22 Wenlock Road London N1 7GU on 6 November 2023
19 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 AD01 Registered office address changed from 16 Cinnamon Row Plantation Wharf London SW11 3TW England to 171 Welbeck Road Carshalton SM5 1TG on 3 December 2020
03 Dec 2020 PSC01 Notification of Andre Bouzid as a person with significant control on 1 October 2020
03 Dec 2020 AP01 Appointment of Mr Andre Bouzid as a director on 1 October 2020
03 Dec 2020 TM01 Termination of appointment of Galina Dean as a director on 1 October 2020
03 Dec 2020 PSC07 Cessation of Galina Dean as a person with significant control on 1 October 2020
24 Aug 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-15
  • GBP 100