- Company Overview for FACTORY LTD (10844934)
- Filing history for FACTORY LTD (10844934)
- People for FACTORY LTD (10844934)
- More for FACTORY LTD (10844934)
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
|
|
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 |