Advanced company searchLink opens in new window

FALCON TENDERS LIMITED

Company number 12330949

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)
02 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 PSC02 Notification of Lnt Group Limited as a person with significant control on 22 September 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 150
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 SH10 Particulars of variation of rights attached to shares
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 SH08 Change of share class name or designation
24 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The debenture in the form attached to this resolution be entered into by the company (as borrower) and lnt group LIMITED (as lender) in order to provide security for loan facilities to be made available under a facility agreement entered into on or around the date of this resolution between the company and lntg. 22/09/2023
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 AP01 Appointment of Mr Nicholas Goodwin Frankland as a director on 22 September 2023
03 Oct 2023 PSC07 Cessation of Colin William Stoneman as a person with significant control on 22 September 2023
03 Oct 2023 PSC01 Notification of Mark Pascoe as a person with significant control on 22 September 2023
03 Oct 2023 PSC04 Change of details for Mr Dean Colin Stoneman as a person with significant control on 22 September 2023
03 Oct 2023 MR01 Registration of charge 123309490001, created on 22 September 2023
29 Sep 2023 TM01 Termination of appointment of Colin William Stoneman as a director on 22 September 2023
29 Sep 2023 AP01 Appointment of Mr Mark Pascoe as a director on 22 September 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
23 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 24 November 2021
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
25 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
25 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-25
  • GBP 100