Advanced company searchLink opens in new window

FF AV JV LIMITED

Company number 13352306

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 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 96.002
03 Jul 2024 CH01 Director's details changed for Mr Damian Guy Routley on 28 May 2024
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
25 Mar 2024 CH01 Director's details changed for Mr Paul Welsh on 25 March 2024
11 Mar 2024 TM01 Termination of appointment of Anthony James Barker as a director on 22 January 2024
11 Mar 2024 AP01 Appointment of Paul Welsh as a director on 18 January 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 21 April 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 92.004
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 88.006
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/07/2023
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
08 Dec 2022 PSC05 Change of details for Ff Management Limited as a person with significant control on 25 November 2022
21 Nov 2022 AD01 Registered office address changed from Founders Factory Limited Northcliffe House London W8 5EH United Kingdom to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 21 November 2022
21 Nov 2022 PSC05 Change of details for Founders Factory Limited as a person with significant control on 21 November 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
04 Nov 2021 PSC05 Change of details for Founders Factory Limited as a person with significant control on 1 July 2021
04 Nov 2021 PSC05 Change of details for Ff Management Limited as a person with significant control on 1 July 2021
14 Oct 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
14 Oct 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
14 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021