Advanced company searchLink opens in new window

FACTORY 14 UK ACQUISITIONS LTD

Company number 13345850

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)
13 Jan 2025 CH01 Director's details changed for David Robert Kerr on 10 January 2025
07 Jan 2025 AA Accounts for a small company made up to 31 December 2023
01 Nov 2024 AP01 Appointment of David Robert Kerr as a director on 30 October 2024
07 Oct 2024 AA Accounts for a small company made up to 31 December 2022
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 27/02/2024
14 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 MR01 Registration of charge 133458500006, created on 28 February 2024
29 Feb 2024 MR01 Registration of charge 133458500004, created on 28 February 2024
29 Feb 2024 MR01 Registration of charge 133458500005, created on 28 February 2024
19 Jan 2024 AA Group of companies' accounts made up to 31 December 2021
04 May 2023 AUD Auditor's resignation
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Mar 2023 MR01 Registration of charge 133458500003, created on 24 March 2023
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 Aug 2022 MR01 Registration of charge 133458500002, created on 26 July 2022
26 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2022 PSC08 Notification of a person with significant control statement
22 Jun 2022 CH01 Director's details changed for Mr Christoph Felix Gamon on 19 June 2022
22 Jun 2022 AD01 Registered office address changed from Richardson Swift 11 Laura Place Bath BA2 4BL United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 22 June 2022
18 May 2022 PSC07 Cessation of Gianluca Cocco as a person with significant control on 10 May 2022
18 May 2022 PSC07 Cessation of Marcos Arturo Ramirez Gundelach as a person with significant control on 10 May 2022
18 May 2022 PSC07 Cessation of Guilherme Steinbruch as a person with significant control on 10 May 2022
13 May 2022 TM01 Termination of appointment of Guilherme Steinbruch as a director on 10 May 2022