Advanced company searchLink opens in new window

FACETS INTERNATIONAL LIMITED

Company number 04736927

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
25 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Nov 2016 CH01 Director's details changed for Mr Shaia Rabinowitz on 22 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
30 Apr 2014 AD01 Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 30 April 2014
09 Sep 2013 CH03 Secretary's details changed for Tova Leah Rabinowitz on 16 August 2013
09 Sep 2013 CH01 Director's details changed for Shaia Rabinowitz on 16 August 2013