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)
|
|
29 Aug 2025 |
CERTNM |
Company name changed la fauxmagerie LTD\certificate issued on 29/08/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-08-28
|
|
|
28 Aug 2025 |
PSC02 |
Notification of Purezza Holdings Limited as a person with significant control on 6 November 2023
|
|
|
28 Aug 2025 |
PSC07 |
Cessation of Rachel Elizabeth Stevens as a person with significant control on 6 November 2023
|
|
|
28 Aug 2025 |
PSC07 |
Cessation of Charlotte Louise Stevens as a person with significant control on 6 November 2023
|
|
|
03 Apr 2025 |
CS01 |
Confirmation statement made on 15 February 2025 with no updates
|
|
|
23 Jan 2025 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
19 Nov 2024 |
AD01 |
Registered office address changed from Unit T16 Unit T16 Leyton Industrial Village Leyton E10 7QP England to C/O Paperwork Solutions Limited Suite 3 49 Victoria Road Aldershot GU11 1SJ on 19 November 2024
|
|
|
28 Oct 2024 |
CH01 |
Director's details changed for Mr Timothy James Barclay on 25 October 2024
|
|
|
28 Oct 2024 |
TM01 |
Termination of appointment of Purezza Holdings Limited as a director on 24 October 2024
|
|
|
25 Jul 2024 |
AP01 |
Appointment of Mr Timothy James Barclay as a director on 12 July 2024
|
|
|
29 Apr 2024 |
TM01 |
Termination of appointment of Alexandra Naomi Derrington Clark as a director on 26 April 2024
|
|
|
13 Mar 2024 |
AP02 |
Appointment of Purezza Holdings Limited as a director on 1 March 2024
|
|
|
13 Mar 2024 |
TM01 |
Termination of appointment of Rachel Elizabeth Stevens as a director on 1 March 2024
|
|
|
13 Mar 2024 |
TM01 |
Termination of appointment of Charlotte Louise Stevens as a director on 1 March 2024
|
|
|
11 Mar 2024 |
CS01 |
Confirmation statement made on 15 February 2024 with updates
|
|
|
30 Jan 2024 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
22 Aug 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 15 February 2023
|
|
|
02 Mar 2023 |
CS01 |
Confirmation statement made on 15 February 2023 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/08/2023.
|
|
|
30 Nov 2022 |
AA |
Micro company accounts made up to 31 January 2022
|
|
|
18 Nov 2022 |
SH01 |
Statement of capital following an allotment of shares on 24 October 2022
|
|
|
19 Oct 2022 |
AP01 |
Appointment of Ms Alexandra Naomi Derrington Clark as a director on 19 October 2022
|
|
|
15 Feb 2022 |
CS01 |
Confirmation statement made on 15 February 2022 with updates
|
|
|
11 Feb 2022 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
07 Feb 2022 |
SH02 |
Sub-division of shares on 25 January 2022
|
|
|
03 Feb 2022 |
PSC01 |
Notification of Charlotte Louise Stevens as a person with significant control on 20 January 2022
|
|