Advanced company searchLink opens in new window

FALCON R.J. LIMITED

Company number 01380153

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jan 2026 AA Total exemption full accounts made up to 30 April 2025
01 Oct 2025 PSC04 Change of details for Mrs Victoria Carroll as a person with significant control on 30 September 2025
30 Sep 2025 PSC04 Change of details for Mr James Martin Allen Carroll as a person with significant control on 30 September 2025
30 Sep 2025 PSC04 Change of details for Mr James Martin Allen Carroll as a person with significant control on 30 September 2025
30 Sep 2025 PSC04 Change of details for Mrs Victoria Carroll as a person with significant control on 30 September 2025
30 Sep 2025 CH03 Secretary's details changed for Mrs Victoria Carroll on 30 September 2025
30 Sep 2025 CH01 Director's details changed for Mr James Martin Allen Carroll on 30 September 2025
30 Sep 2025 CH01 Director's details changed for Mr James Martin Allen Carroll on 30 September 2025
29 Aug 2025 CS01 Confirmation statement made on 15 August 2025 with no updates
29 Aug 2025 AD01 Registered office address changed from 76 Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH England to The Old Hop Kiln 1 Long Garden Walk Farnham Surrey GU9 7HX on 29 August 2025
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
20 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
09 Jun 2022 PSC04 Change of details for Mr James Martin Allen Carroll as a person with significant control on 20 May 2022
09 Jun 2022 PSC04 Change of details for Mrs Victoria Carroll as a person with significant control on 20 May 2022
07 Jun 2022 PSC04 Change of details for Mr James Martin Allen Carroll as a person with significant control on 20 May 2022
30 May 2022 PSC01 Notification of Victoria Carroll as a person with significant control on 20 May 2022
30 May 2022 PSC01 Notification of James Martin Allen Carroll as a person with significant control on 20 May 2022
30 May 2022 AD01 Registered office address changed from 1 Long Garden Walk the Old Hop Kiln Farnham Surrey GU9 7HX England to 76 Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH on 30 May 2022
30 May 2022 AP01 Appointment of Mr James Martin Allen Carroll as a director on 20 May 2022
30 May 2022 AP03 Appointment of Mrs Victoria Carroll as a secretary on 20 May 2022
30 May 2022 PSC07 Cessation of Raymond John Johnson as a person with significant control on 20 May 2022