Advanced company searchLink opens in new window

FAITHINVEST

Company number 11862410

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)
26 Apr 2024 TM02 Termination of appointment of Jennifer Maxine Couper as a secretary on 26 April 2024
09 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Aug 2023 AP01 Appointment of Ms Amy Elizabeth Hagen as a director on 17 August 2023
17 Aug 2023 AP03 Appointment of Mrs Jennifer Maxine Couper as a secretary on 17 August 2023
17 Aug 2023 TM02 Termination of appointment of Danielle Kasemets as a secretary on 17 August 2023
20 Jul 2023 TM01 Termination of appointment of Julie Robinson Hammerman as a director on 18 July 2023
17 Jun 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
09 Aug 2022 AP03 Appointment of Ms Danielle Kasemets as a secretary on 1 August 2022
27 May 2022 AP01 Appointment of Mr Hayu Susilo Prabowo as a director on 14 June 2020
16 May 2022 TM01 Termination of appointment of Susan Smith Makos as a director on 21 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 May 2021 AD02 Register inspection address has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to The Willows Single Hill Shoscombe Bath BA2 8LZ
19 Nov 2020 AD01 Registered office address changed from C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 November 2020
09 Nov 2020 AD01 Registered office address changed from PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 9 November 2020
28 Oct 2020 AD01 Registered office address changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 28 October 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 AD02 Register inspection address has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS
18 Mar 2020 AD02 Register inspection address has been changed from 6 Gay Street Bath BA1 2PH England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from C/O Stone King Llp 13 Queen Square Bath BA1 2HJ United Kingdom to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS on 17 March 2020
19 Dec 2019 CC04 Statement of company's objects