Advanced company searchLink opens in new window

E FARADAY LIMITED

Company number 03748935

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)
29 Jun 2017 MR04 Satisfaction of charge 1 in full
08 Jun 2017 AD01 Registered office address changed from Unit 15 West Newlands Industrial Estate Somersham Cambridgeshire PE28 3EB to Unit 29 the Metro Centre Woodston Industrial Park Peterborough Cambridgeshire PE2 7UH on 8 June 2017
08 Jun 2017 TM02 Termination of appointment of Julie Anne Marchetti as a secretary on 2 June 2017
08 Jun 2017 TM01 Termination of appointment of Simon Lawrence as a director on 2 June 2017
08 Jun 2017 TM01 Termination of appointment of Pasquale Marchetti as a director on 2 June 2017
08 Jun 2017 AP01 Appointment of Mr Mark Edward Johnson as a director on 2 June 2017
08 Jun 2017 AP01 Appointment of Mr Jonathan Edward Richard Wakerley as a director on 2 June 2017
05 May 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Pasquale Marchetti on 19 April 2017
10 May 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103
30 Jun 2015 AP01 Appointment of Mr Simon Lawrence as a director on 30 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 103
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 103
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 TM01 Termination of appointment of Maurizio Marchetti as a director
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 102
03 Apr 2014 CH03 Secretary's details changed for Julie Anne Marchetti on 3 April 2014
03 Apr 2014 CH01 Director's details changed for Pasquale Marchetti on 3 April 2014
02 Jul 2013 AP01 Appointment of Mr Maurizio Marchetti as a director
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 8 April 2013
16 Nov 2012 AD01 Registered office address changed from Activ House 154 Greenfields Earith Cambridgeshire PE28 3QR on 16 November 2012