FACEBOOK UK LTD

06331310
10 BROCK STREET REGENT'S PLACE LONDON NW1 3FG

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Change of particulars for director (Katherine Reynolds Kelly) 2 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 officers Change of particulars for director (Christopher Patrick Anderson) 2 Buy now
02 Jul 2024 officers Change of particulars for director (Bo Geng) 2 Buy now
04 Apr 2024 officers Appointment of director (Christopher Patrick Anderson) 2 Buy now
13 Oct 2023 accounts Annual Accounts 48 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Dec 2022 officers Appointment of director (Bo Geng) 2 Buy now
14 Dec 2022 officers Termination of appointment of director (Susan Jennifer Simone Taylor) 1 Buy now
05 Oct 2022 accounts Annual Accounts 48 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 officers Termination of appointment of director (Michael Lee Johnson) 1 Buy now
24 May 2022 officers Appointment of director (Katherine Reynolds Kelly) 2 Buy now
13 Dec 2021 accounts Annual Accounts 46 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Appointment of director (Michael Lee Johnson) 2 Buy now
01 Jun 2021 officers Termination of appointment of director (David William Kling) 1 Buy now
16 Dec 2020 accounts Annual Accounts 46 Buy now
15 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
14 Sep 2020 officers Change of particulars for director (Mr David William Kling) 2 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 accounts Annual Accounts 35 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 30 Buy now
27 Jun 2018 officers Termination of appointment of director (Shane Hugh Crehan) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 28 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Shane Hugh Crehan) 2 Buy now
31 May 2017 officers Appointment of director (Susan Taylor) 2 Buy now
01 Feb 2017 officers Termination of appointment of director (Jaspal Singh Athwal) 1 Buy now
08 Oct 2016 accounts Annual Accounts 28 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
31 May 2016 officers Change of particulars for director (Mr Jaspal Singh Athwal) 2 Buy now
31 May 2016 officers Change of particulars for director (Mr David William Kling) 2 Buy now
31 May 2016 officers Change of particulars for director (Mr Shane Hugh Crehan) 2 Buy now
27 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
27 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 21 Buy now
07 Sep 2015 annual-return Annual Return 15 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Jordan Cosec Limited) 1 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 accounts Annual Accounts 21 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 26 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 annual-return Annual Return 6 Buy now
30 Aug 2013 officers Termination of appointment of director (Theodore Ullyot) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr Jaspal Singh Athwal) 2 Buy now
15 Aug 2013 officers Appointment of director (Mr David William Kling) 2 Buy now
14 Aug 2013 officers Appointment of director (Mr Shane Hugh Crehan) 2 Buy now
14 Aug 2013 officers Termination of appointment of director (Cipora Herman) 1 Buy now
16 Jan 2013 auditors Auditors Resignation Company 1 Buy now
08 Oct 2012 accounts Annual Accounts 23 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 19 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 officers Appointment of director (Mr Theodore Warren Ullyot) 2 Buy now
25 Mar 2011 officers Termination of appointment of director (Michael Murphy) 1 Buy now
29 Sep 2010 accounts Annual Accounts 16 Buy now
15 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
24 Aug 2009 officers Appointment terminated secretary gideon yu 1 Buy now
04 Jun 2009 accounts Annual Accounts 14 Buy now
02 Jun 2009 officers Secretary appointed jordan cosec LIMITED 1 Buy now
02 Jun 2009 officers Appointment terminated secretary jordan company secretaries LIMITED 1 Buy now
08 Dec 2008 officers Director appointed cipora rachel herman 2 Buy now
08 Dec 2008 officers Appointment terminated director gideon yu 1 Buy now
08 Dec 2008 officers Director appointed michael patrick murphy 2 Buy now
08 Dec 2008 officers Appointment terminated director sheryl sandberg 1 Buy now
29 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
29 May 2008 officers Appointment terminated director owen van natta 1 Buy now
29 May 2008 officers Director appointed sheryl sandberg 2 Buy now
13 Nov 2007 accounts Accounting reference date extended from 31/08/08 to 31/12/08 1 Buy now
19 Sep 2007 officers New secretary appointed 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: 20-22 bedford row, london, WC1R 4JS 1 Buy now
01 Aug 2007 incorporation Incorporation Company 18 Buy now