- Company Overview for FAACE LIMITED (11782441)
- Filing history for FAACE LIMITED (11782441)
- People for FAACE LIMITED (11782441)
- Charges for FAACE LIMITED (11782441)
- More for FAACE LIMITED (11782441)
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) |
---|---|---|---|
27 May 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
27 May 2023 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
27 May 2023 | MA |
Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
|
|
04 May 2023 | MR01 | Registration of charge 117824410002, created on 2 May 2023 | |
08 Mar 2023 | MR01 | Registration of charge 117824410001, created on 17 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
14 Feb 2022 | CH01 | Director's details changed for Mrs Jasmine Wicks-Stephens on 1 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
14 Feb 2022 | PSC04 | Change of details for Mrs Jasmine Wicks-Stephens as a person with significant control on 1 January 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mrs Jasmine Wicks-Stephens on 1 January 2022 | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
20 Jan 2021 | SH02 | Sub-division of shares on 17 December 2020 | |
20 Jan 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 136-140 Old Shoreham Roaf Hove East Sussex BN3 7BD on 26 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from , 3 Florence Road, Brighton, East Sussex, BN1 6DL, England to 136-140 Old Shoreham Roaf Hove East Sussex BN3 7BD on 17 November 2020 |