FACIUM LTD

09020337
18-20 CANTERBURY ROAD WHITSTABLE KENT ENGLAND CT5 4EY

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2024 accounts Annual Accounts 6 Buy now
30 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2024 accounts Annual Accounts 8 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
31 May 2022 accounts Annual Accounts 8 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 accounts Annual Accounts 7 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
27 May 2016 officers Change of particulars for director (Rebecca Cherry Bruce) 2 Buy now
27 May 2016 officers Change of particulars for director (Michael Sean Dyke) 2 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 mortgage Registration of a charge 8 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 officers Change of particulars for director (Michael Sean Dyke) 2 Buy now
24 Jul 2015 officers Change of particulars for director (Rebecca Cherry Bruce) 2 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
13 May 2014 officers Appointment of director (Rebecca Cherry Bruce) 3 Buy now
12 May 2014 officers Appointment of director (Michael Sean Dyke) 3 Buy now
12 May 2014 officers Termination of appointment of director (Paul Cobb) 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2014 incorporation Incorporation Company 7 Buy now