- Company Overview for FALCONI CONSULTANTS LIMITED (SC179174)
- Filing history for FALCONI CONSULTANTS LIMITED (SC179174)
- People for FALCONI CONSULTANTS LIMITED (SC179174)
- Charges for FALCONI CONSULTANTS LIMITED (SC179174)
- More for FALCONI CONSULTANTS LIMITED (SC179174)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Dec 2023 | PSC01 | Notification of Sarah-Jane Ann Hawkes as a person with significant control on 1 December 2023 | |
22 Dec 2023 | PSC01 | Notification of Alison Hawkes as a person with significant control on 1 December 2023 | |
22 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2023 | |
19 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
10 Oct 2023 | PSC07 | Cessation of John Murray Hawkes as a person with significant control on 7 June 2023 | |
12 Sep 2023 | AP01 | Appointment of Sarah-Jane Ann Hawkes as a director on 6 September 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from 87 Hillview Road Edinburgh EH12 8QE Scotland to 14 Rutland Square Edinburgh EH1 2BD on 11 August 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of John Murray Hawkes as a director on 7 June 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
15 Jun 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
07 Jul 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 22 Bernard Street Leith Edinburgh EH6 6PS to 87 Hillview Road Edinburgh EH12 8QE on 2 March 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
09 Jul 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates |