Advanced company searchLink opens in new window

FACE EDGE LIMITED

Company number 03666101

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)
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 93

Statement of capital on 2014-11-13
  • GBP 93
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 93
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Leslie Buttle as a director
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 TM01 Termination of appointment of Claire Furse as a director
16 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mr Desmond Brown on 12 November 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Claire Victoria Furse on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Desmond Brown on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Leslie John Gibson Buttle on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Timothy John Craze on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mrs Yvonne Susan Craze on 1 October 2009
14 Dec 2009 CH03 Secretary's details changed for Mrs Yvonne Susan Craze on 1 October 2009
22 Oct 2009 AP01 Appointment of Claire Victoria Furse as a director
22 Oct 2009 AP01 Appointment of Leslie John Gibson Buttle as a director
02 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 12/11/08; full list of members