Advanced company searchLink opens in new window

FALCON BOUTIQUE LTD

Company number 12392152

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)
03 Feb 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
03 Feb 2025 AD01 Registered office address changed from Plot 11 Cartwright Road Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD England to Unit 101 Potter Space Kidderminster Road Droitwich Worcestershire WR9 0NS on 3 February 2025
19 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Apr 2023 PSC04 Change of details for Charles Oliver Hassall as a person with significant control on 23 January 2023
14 Apr 2023 PSC07 Cessation of Thomas Benjamin Hassall as a person with significant control on 23 March 2023
08 Apr 2023 TM01 Termination of appointment of Thomas Benjamin Hassall as a director on 23 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mr Charles Oliver Hassall on 10 January 2022
11 Jan 2022 PSC04 Change of details for Charles Oliver Hassall as a person with significant control on 10 January 2022
24 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Mr Thomas Benjamin Hassall on 12 January 2021
12 Jan 2021 CH01 Director's details changed for Mr Charles Oliver Hassall on 12 January 2021
12 Jan 2021 PSC04 Change of details for Thomas Benjamin Hassall as a person with significant control on 12 January 2021
12 Jan 2021 PSC04 Change of details for Charles Oliver Hassall as a person with significant control on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from 12 Hewell Road Barnt Green Birmingham B45 8NE United Kingdom to Plot 11 Cartwright Road Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD on 12 January 2021
08 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-08
  • GBP 100