Advanced company searchLink opens in new window

FALCON PEACE & SECURITY CONSULTANCY LTD

Company number 11584796

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)
24 Oct 2023 AA Micro company accounts made up to 30 September 2022
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Nov 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 CH01 Director's details changed for Mr Raja Sajid Khan on 1 October 2020
11 Dec 2020 PSC04 Change of details for Mr Raja Sajid Khan as a person with significant control on 1 October 2020
18 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 116 Grampian Way Slough SL3 8UQ England to 102 High Street Langley Slough SL3 8JS on 1 October 2020
02 Sep 2020 PSC04 Change of details for Mr Raja Sajid Khan as a person with significant control on 1 September 2020
01 Sep 2020 CH01 Director's details changed for Mr Raja Sajid Khan on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 116 Grampian Way Slough Berkshire SL3 8LQ to 116 Grampian Way Slough SL3 8UQ on 1 September 2020
03 Aug 2020 AD01 Registered office address changed from Coleridge House 5 - 7a Park Street Slough SL1 1PE England to 116 Grampian Way Slough Berkshire SL3 8LQ on 3 August 2020
04 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
27 May 2020 AD01 Registered office address changed from 8-12 Lancaster Road Southall UB1 1NW United Kingdom to Coleridge House 5 - 7a Park Street Slough SL1 1PE on 27 May 2020
26 May 2020 PSC01 Notification of Raja Sajid Khan as a person with significant control on 29 February 2020
26 May 2020 CS01 Confirmation statement made on 23 September 2019 with updates
26 May 2020 PSC07 Cessation of Mohammad Zahid Raja as a person with significant control on 29 February 2020
26 May 2020 AP01 Appointment of Mr Raja Sajid Khan as a director on 29 February 2020