- Company Overview for FACTORY 14 UK ACQUISITIONS LTD (13345850)
- Filing history for FACTORY 14 UK ACQUISITIONS LTD (13345850)
- People for FACTORY 14 UK ACQUISITIONS LTD (13345850)
- Charges for FACTORY 14 UK ACQUISITIONS LTD (13345850)
- More for FACTORY 14 UK ACQUISITIONS LTD (13345850)
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
|
|
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
|
|
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 |