Advanced company searchLink opens in new window

FACULTY SCIENCE LIMITED

Company number 08873131

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)
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 PSC01 Notification of Se Miao Angie Ma as a person with significant control on 6 April 2016
19 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
19 Feb 2018 PSC07 Cessation of Se Miao Angie Ma as a person with significant control on 15 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 AD01 Registered office address changed from 54 54 Welbeck Street London W1G 9XS England to 54 Welbeck Street London W1G 9XS on 14 June 2017
13 Jun 2017 AD01 Registered office address changed from 48 Fitzroy Street London W1T 5BS England to 54 54 Welbeck Street London W1G 9XS on 13 June 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Jun 2016 AD01 Registered office address changed from 1005 Point West 116 Cromwell Road London SW7 4XN to 48 Fitzroy Street London W1T 5BS on 23 June 2016
24 May 2016 AP01 Appointment of Mr Saul Charles Klein as a director on 21 April 2016
07 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 3.77121
29 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2016 SH02 Sub-division of shares on 9 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2016 TM01 Termination of appointment of Anjali Samani as a director on 9 March 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 3.38626
30 Mar 2016 TM01 Termination of appointment of Daniel James Hulme as a director on 9 March 2016
16 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 53,963
15 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
25 Nov 2015 AA Micro company accounts made up to 28 February 2015
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 08/05/2015
14 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appt of directors 07/05/2015