Advanced company searchLink opens in new window

FAACO UK LTD

Company number 09036470

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)
21 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 May 2021
08 Jul 2021 PSC01 Notification of Adefemi Ajibade as a person with significant control on 1 July 2021
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 May 2017
27 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
22 Mar 2017 AAMD Amended total exemption full accounts made up to 31 May 2016
13 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
19 May 2015 CH01 Director's details changed for Adefemi Ajibade on 5 April 2015
19 May 2015 CH03 Secretary's details changed for Yetunde Ajibade on 5 April 2015
17 May 2015 AD01 Registered office address changed from , 23 Elvedon Road, Feltham, Middlesex, TW13 4RP, England to 14 Wenning Lane Emerson Valley Milton Keynes Buckinghamshire MK4 2JF on 17 May 2015
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 1