Advanced company searchLink opens in new window

FAIST LIMITED

Company number 02081194

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)
21 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
24 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jul 2023 PSC04 Change of details for Mr Gianfranco Natali as a person with significant control on 27 March 2022
21 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 37,205,085
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 34,803,312
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
09 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
01 Oct 2019 PSC04 Change of details for Mr Gianfranco Natali as a person with significant control on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Richard Alexander Nava on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019
01 Oct 2019 CH04 Secretary's details changed for Cjb Secretarial Limited on 1 October 2019
20 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
31 Jan 2019 AP04 Appointment of Cjb Secretarial Limited as a secretary on 30 January 2019
31 Jan 2019 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary on 30 January 2019
31 Aug 2018 TM01 Termination of appointment of Maurice George Ticciati as a director on 31 August 2018
28 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates