Advanced company searchLink opens in new window

FACKELMANN BRANDS UK LTD

Company number 03522710

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)
28 Mar 2025 AA Accounts for a small company made up to 30 June 2024
20 Mar 2025 CS01 Confirmation statement made on 6 March 2025 with no updates
13 Mar 2025 PSC04 Change of details for Alexander Heinrich Facklemann as a person with significant control on 6 March 2025
13 Mar 2025 PSC07 Cessation of Saskia Josephine Fackelmann-Edle Von Der Planitz as a person with significant control on 14 December 2020
13 Mar 2025 PSC07 Cessation of Sebastian Rafael Zdenek Fackelmann as a person with significant control on 14 December 2020
30 Apr 2024 AA Accounts for a small company made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
09 Mar 2021 AA Accounts for a small company made up to 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Nov 2019 AA Accounts for a small company made up to 30 June 2019
18 Oct 2019 PSC01 Notification of Sebastian Rafael Zdenek Fackelmann as a person with significant control on 6 April 2016
18 Oct 2019 PSC01 Notification of Saskia Josephine Fackelmann-Edle Von Der Planitz as a person with significant control on 6 April 2016
18 Oct 2019 PSC01 Notification of Alexander Heinrich Facklemann as a person with significant control on 6 April 2016
18 Oct 2019 PSC07 Cessation of European Quality Housewares Limited as a person with significant control on 6 April 2016
31 Jul 2019 AD01 Registered office address changed from , Paget 12, Zone 3 Cinder Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3FS, England to Suite 1 Pendragon House Ridings Park Cannock Staffordshire WS11 7FD on 31 July 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
26 Nov 2018 AA Full accounts made up to 30 June 2018
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
16 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Manfred Hafner as a director on 21 March 2018