Advanced company searchLink opens in new window

FAACE LIMITED

Company number 11782441

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)
09 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
09 Feb 2024 PSC04 Change of details for Mrs Jasmine Wicks-Stephens as a person with significant control on 4 April 2023
17 Nov 2023 CH01 Director's details changed for Mrs Jasmine Wicks-Stephens on 30 October 2023
17 Nov 2023 AD01 Registered office address changed from 136-140 Old Shoreham Roaf Hove East Sussex BN3 7BD England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 17 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 May 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 197.368
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 MA Memorandum and Articles of Association
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
  • GBP 187.136
02 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 160.002
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
  • GBP 106.643
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 132.867
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 120.979
20 Jan 2021 SH02 Sub-division of shares on 17 December 2020