Advanced company searchLink opens in new window

THE FACTARY LIMITED

Company number 03044292

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Aug 2016 AP03 Appointment of Mr Marcus William Low as a secretary on 31 August 2016
31 Aug 2016 TM02 Termination of appointment of Laura Katherine Demery as a secretary on 31 August 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,200
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,200
23 Feb 2015 CH01 Director's details changed for Mr Marcus William Low on 23 February 2015
23 Dec 2014 TM01 Termination of appointment of Christopher Liston Carnie as a director on 16 December 2014
23 Dec 2014 TM01 Termination of appointment of Helen E Brown as a director on 16 December 2014