Advanced company searchLink opens in new window

FACTION GROUP UK LIMITED

Company number 12368240

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 16 December 2024 with updates
05 Jan 2024 CH04 Secretary's details changed for Zedra Cosec (Uk) Limited on 2 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Derek James Pilling on 2 January 2024
05 Jan 2024 PSC04 Change of details for Mr Derek James Pilling as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
15 Nov 2023 PSC01 Notification of Derek James Pilling as a person with significant control on 7 November 2023
14 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Sean Patrick Charnock as a director on 7 November 2023
14 Nov 2023 AP01 Appointment of Mr Derek James Pilling as a director on 7 November 2023
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
01 Nov 2022 AA Accounts for a small company made up to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Sep 2021 AA Accounts for a small company made up to 31 January 2021
22 Jun 2021 PSC08 Notification of a person with significant control statement
21 Jun 2021 PSC07 Cessation of Faction Holdings, Inc. as a person with significant control on 17 December 2020
25 Feb 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
17 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-17
  • GBP 1