FACEWORKS SOLUTIONS & TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANASTAZIA KOL / 31/05/2016

View Document

18/06/1618 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 2/66 ROSSLYN HILL LONDON NW3 1ND

View Document

06/02/166 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/06/157 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/06/148 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/06/139 June 2013 01/01/13 STATEMENT OF CAPITAL GBP 3

View Document

09/06/139 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM C/O DEBORAH KOL FLAT 2 66 ROSSLYN HILL HAMPSTEAD LONDON NW3 1ND ENGLAND

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/06/1126 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1126 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 2

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANASTAZIA KOL / 01/12/2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE WOLGEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ERIC KOL

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 2 WALTON MANOR WALTON ON THE HILL SURREY KT20 7SA

View Document

08/07/108 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANASTAZIA KOL / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

12/10/0912 October 2009 Annual return made up to 5 June 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPROVE ACCOUNTS FOR 30/06/07 30/06/2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/09/0421 September 2004 S386 DISP APP AUDS 30/06/03

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 14 BLOCK B ALLINGHAM COURT HAVERSTOCK HILL LONDON NW3 2AH

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 £ NC 100/250000 29/06

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

06/07/006 July 2000 COMPANY NAME CHANGED ALNERY NO.2034 LIMITED CERTIFICATE ISSUED ON 07/07/00

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company