FACEVIEW LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN VALEV

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 61 CROUCH HILL LONDON N4 4AJ ENGLAND

View Document

28/04/2028 April 2020 CESSATION OF IVAN TASHEV VALEV AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR HRISTOV IVANOV

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY KRASIMIR IVANOV

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH ENGLAND

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TASHEV VALEV / 07/01/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN TASHEV VALEV

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR IVAN TASHEV VALEV

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED XAIRMAIL LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF KRASIMIR HRISTOV IVANOV AS A PSC

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR HRISTOV IVANOV

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAELA LIPTCHEVA-IVANOVA

View Document

14/09/1914 September 2019 CESSATION OF MICHAELA RADEVA LIPTCHEVA-IVANOVA AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA RADEVA LIPTCHEVA-IVANOVA

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS MICHAELA RADEVA LIPTCHEVA-IVANOVA

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHAELA RADEVA LIPTCHEVA-IVANOVA / 11/11/2018

View Document

12/07/1912 July 2019 CESSATION OF KRASIMIR HRISTOV IVANOV AS A PSC

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CESSATION OF KRASIMIR HRISTOV IVANOV AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR HRISTOV IVANOV

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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