Advanced company searchLink opens in new window

FRANCIS ALAN LIMITED

Company number 11550234

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)
05 Apr 2024 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 165 Garstang Road Fulwood Preston PR2 3BH on 5 April 2024
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
18 Aug 2022 PSC04 Change of details for Mr Garry Hindle as a person with significant control on 5 November 2021
18 Aug 2022 CH01 Director's details changed for Mr Garry Hindle on 5 November 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Mr Garry Hindle on 3 September 2018
03 Jun 2019 PSC04 Change of details for Mr Garry Hindle as a person with significant control on 3 September 2018
20 May 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
13 Mar 2019 AD01 Registered office address changed from 10 Moor Avenue Penwortham Preston PR1 0nd United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 13 March 2019
24 Jan 2019 MR01 Registration of charge 115502340001, created on 18 January 2019
12 Sep 2018 TM01 Termination of appointment of Anna Cecilia Malmgren as a director on 11 September 2018
03 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted