Advanced company searchLink opens in new window

FACETS FINANCIAL TECHNOLOGY LIMITED

Company number 11442399

Filter by category

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 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Sep 2022 PSC04 Change of details for Mr Martin Trevor Humphries as a person with significant control on 19 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Christopher George Humphries on 19 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Martin Trevor Humphries on 19 September 2022
21 Sep 2022 AD01 Registered office address changed from 3 Spelthorne House Thames Street Staines-upon-Thames TW18 4BF England to 13 Star Post Road Camberley Surrey GU15 4DE on 21 September 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Jul 2020 AP01 Appointment of Sir Eric Peacock as a director on 1 June 2020
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
13 Jul 2020 PSC01 Notification of Martin Trevor Humphries as a person with significant control on 1 July 2020
13 Jul 2020 PSC07 Cessation of Leapfrog Group Holdings Limited as a person with significant control on 1 July 2020
15 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Jul 2019 PSC07 Cessation of Martin Trevor Humphries as a person with significant control on 16 April 2019
09 Jul 2019 PSC02 Notification of Leapfrog Group Holdings Limited as a person with significant control on 16 April 2019
01 Jul 2019 PSC04 Change of details for Mr Martin Trevor Humphries as a person with significant control on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Martin Trevor Humphries on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 1 Burwood Place Burwood Place Marble Arch London W2 2UT England to 3 Spelthorne House Thames Street Staines-upon-Thames TW18 4BF on 1 July 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Christophr George Humphries on 5 April 2019
05 Apr 2019 AP01 Appointment of Mr Christophr George Humphries as a director on 5 April 2019
11 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10