ACADEMY OF FACE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Notification of Facedesign Group Ltd as a person with significant control on 2024-02-04

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Cessation of Ivona Igerc as a person with significant control on 2024-02-04

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/04/235 April 2023 Termination of appointment of P & T Secretaries Limited as a secretary on 2023-04-05

View Document

20/03/2320 March 2023 Change of details for Ivona Igerc as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Mrs Ivona Igerc on 2023-03-17

View Document

17/03/2317 March 2023 Secretary's details changed for P & T Secretaries Limited on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 190 Billet Road London E17 5DX on 2023-03-17

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-06

View Document

01/04/221 April 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-04-01

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Change of details for Ivona Igerc as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Change of details for Ivona Igerc as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Director's details changed for Ivona Igerc on 2022-01-01

View Document

13/01/2213 January 2022 Director's details changed for Ivona Igerc on 2022-01-01

View Document

25/10/2125 October 2021 Appointment of P & T Secretaries Limited as a secretary on 2021-04-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 39 LINDEN LEA LONDON N2 0RF UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / IVONA IGERC / 17/06/2019

View Document

05/05/205 May 2020 CESSATION OF MAJA SABALIC AS A PSC

View Document

05/05/205 May 2020 CESSATION OF BERNITA LYNN SHELLEY AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAJA SABALIC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNITA SHELLEY

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

09/05/189 May 2018 03/05/17 STATEMENT OF CAPITAL GBP 150

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVONA IGERC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJA SABALIC

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / BERNITA LYNN SHELLEY / 03/05/2017

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED IVONA IGERC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MAJA SABALIC

View Document

22/05/1722 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

22/05/1722 May 2017 SAIL ADDRESS CREATED

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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