E FARADAY GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-04-24

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Statement of affairs

View Document

19/07/2419 July 2024 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-07-19

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

16/04/2316 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr John Paul Swingewood as a director on 2023-04-12

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2022-04-24

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2022-09-02

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Alexander Petrovic as a director on 2022-09-19

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Peter Anthony Cavanagh as a person with significant control on 2020-10-29

View Document

28/01/2228 January 2022 Cessation of John Paul Swingewood as a person with significant control on 2021-10-18

View Document

28/01/2228 January 2022 Cessation of Jeremy Mark Fenn as a person with significant control on 2021-10-18

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Notification of Jeremy Fenn as a person with significant control on 2021-10-18

View Document

11/01/2211 January 2022 Change of details for Mr Peter Anthony Cavanagh as a person with significant control on 2021-10-18

View Document

11/01/2211 January 2022 Notification of John Paul Swingewood as a person with significant control on 2021-10-18

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2020-10-30

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-01-18

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-28 with updates

View Document

23/12/2123 December 2021 Registration of charge 129837870001, created on 2021-12-22

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER PETROVIC

View Document

29/10/2029 October 2020 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