Advanced company searchLink opens in new window

FACE 2 FACE (POOLE) LIMITED

Company number 07683481

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 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Mar 2021 CH01 Director's details changed for Mr Nicholas Charles Stockdale on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Nicholas Charles Stockdale on 4 March 2021
03 Mar 2021 CH01 Director's details changed for Mr Nicholas Charles Stockdale on 2 March 2021
27 Aug 2020 AA Micro company accounts made up to 30 September 2019
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
27 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
22 Jul 2019 TM01 Termination of appointment of Tim Gordon as a director on 22 July 2019
16 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Mar 2019 AP01 Appointment of Mr Tim Gordon as a director on 7 March 2019
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
18 Jul 2017 PSC01 Notification of Nick Stockdale as a person with significant control on 6 April 2016
13 Jun 2017 AA Micro company accounts made up to 30 June 2016
23 May 2017 AD01 Registered office address changed from Flat 2 42 Poole Hill Bournemouth BH2 5PS England to Unit J, the Dolphin Shopping Centre Mount Pleasant Road Poole Dorset BH15 1TX on 23 May 2017
21 Apr 2017 AD01 Registered office address changed from C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW to Flat 2 42 Poole Hill Bournemouth BH2 5PS on 21 April 2017
23 Mar 2017 AD01 Registered office address changed from Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA to C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 23 March 2017
26 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,000