Advanced company searchLink opens in new window

FACE2FACEPAY LIMITED

Company number 12662292

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 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
03 Jul 2023 PSC01 Notification of John Gibson as a person with significant control on 24 October 2022
03 Jul 2023 PSC07 Cessation of Margaret Gibson as a person with significant control on 24 October 2022
28 Feb 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ United Kingdom to Level 18 40 Bank Street (Hq3), Canary Wharf London E14 5NR on 28 February 2023
25 Oct 2022 PSC04 Change of details for Mrs Margaret Gibson as a person with significant control on 24 October 2022
25 Oct 2022 PSC04 Change of details for a person with significant control
24 Oct 2022 PSC04 Change of details for Mrs Kerry Leigh as a person with significant control on 24 October 2022
12 Jul 2022 PSC04 Change of details for Mrs Kerry Leigh as a person with significant control on 29 June 2022
12 Jul 2022 CH01 Director's details changed for Mrs Kerry Leigh on 29 June 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 200
12 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 PSC04 Change of details for a person with significant control
07 Jan 2022 PSC04 Change of details for Mrs Margaret Ann Gibson as a person with significant control on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr John Alfred Gibson on 7 January 2022
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 AP01 Appointment of Mr John Alfred Gibson as a director on 25 August 2021
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
19 May 2021 AD01 Registered office address changed from The 1929 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ United Kingdom to The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ on 19 May 2021
07 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
13 Oct 2020 PSC01 Notification of Margaret Gibson as a person with significant control on 9 October 2020
13 Oct 2020 PSC07 Cessation of John Alfred Gibson as a person with significant control on 9 October 2020
15 Sep 2020 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to The 1929 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ on 15 September 2020