Advanced company searchLink opens in new window

FACTORY OUTLETS LIMITED

Company number 01836890

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)
20 Nov 2023 AA01 Previous accounting period extended from 28 July 2023 to 30 September 2023
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 28 July 2022
08 Sep 2022 AD01 Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 28 July 2021
26 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 28 July 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
25 Jun 2020 AA Unaudited abridged accounts made up to 28 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 28 July 2018
11 Sep 2018 CH01 Director's details changed for Mr Mark David Mosselson on 1 September 2018
11 Sep 2018 CH01 Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018
11 Sep 2018 CH01 Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
13 Jun 2018 CH01 Director's details changed for Mr Mark David Mosselson on 13 June 2018
14 Mar 2018 AA Total exemption full accounts made up to 28 July 2017
31 Aug 2017 AA Total exemption small company accounts made up to 28 July 2016
30 Aug 2017 AA Total exemption small company accounts made up to 28 July 2015
10 Aug 2017 AP01 Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 8 August 2017
09 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
09 Aug 2017 PSC02 Notification of City Securities Limited as a person with significant control on 8 August 2017
07 Aug 2017 AD01 Registered office address changed from 4-5 Baltic Street London EC1Y 0UJ to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 7 August 2017
03 Aug 2017 AM21 Notice of end of Administration