Advanced company searchLink opens in new window

FACTORY LTD

Company number 10844934

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 2024 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 PSC04 Change of details for Mr Joni Yashvili as a person with significant control on 30 June 2017
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
20 Mar 2023 PSC04 Change of details for Mr Joni Yashvili as a person with significant control on 30 June 2017
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
21 Dec 2020 CH01 Director's details changed for Mr Joni Yashvili on 21 December 2020
21 Dec 2020 PSC04 Change of details for Mr Joni Yashvili as a person with significant control on 21 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
11 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Mar 2020 PSC04 Change of details for Mr Joni Yashvili as a person with significant control on 17 March 2020
24 Oct 2019 CH01 Director's details changed for Mr Joni Yashvili on 24 October 2019
10 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jul 2019 AD01 Registered office address changed from Floor 3 207 Regent Street London W1B 3HH England to 207 Regent Street Floor 3 London W1B 3HH on 20 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
09 Jul 2019 AD01 Registered office address changed from 207 Regent Street Floor 3 London W1B 3HH England to Floor 3 207 Regent Street London W1B 3HH on 9 July 2019
08 Jun 2019 AD01 Registered office address changed from 207 Regent Street London W1B 3HH England to 207 Regent Street Floor 3 London W1B 3HH on 8 June 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 CH01 Director's details changed for Mr Joni Yashvili on 12 February 2019
07 Feb 2019 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 207 Regent Street London W1B 3HH on 7 February 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-03
03 Feb 2019 AD01 Registered office address changed from 91 Wimpole Street Marylebone London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 3 February 2019
03 Feb 2019 AD01 Registered office address changed from 91 Wimpole Street 91 Wimpole Street Marylebone London W1G 0EF England to 91 Wimpole Street Marylebone London W1G 0EF on 3 February 2019