Advanced company searchLink opens in new window

FAERCH UKCO I LIMITED

Company number 06624200

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 Apr 2024 TM01 Termination of appointment of Spencer Johnston as a director on 27 March 2024
06 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
30 Jun 2022 PSC05 Change of details for Faerch Durham Limited as a person with significant control on 1 June 2022
31 Jan 2022 MR04 Satisfaction of charge 066242000004 in full
31 Jan 2022 MR04 Satisfaction of charge 066242000003 in full
20 Jan 2022 CH04 Secretary's details changed for Hs Secretarial Limited on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on 2 December 2021
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
09 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
11 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 17/12/2020
11 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 17/12/2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
24 Jun 2019 PSC05 Change of details for Faerch Plast Manufacturing Limited as a person with significant control on 5 March 2019
11 Apr 2019 TM01 Termination of appointment of James Andrew Osborne-Smith as a director on 1 April 2019
11 Apr 2019 AP01 Appointment of Mr Spencer Johnston as a director on 1 April 2019
10 Oct 2018 MR01 Registration of charge 066242000004, created on 28 September 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates