FACTOR 8 SHIPPING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Registered office address changed from 162 Queens Road Buckhurst Hill Essex IG9 5BD England to 22 Clareville Grove London SW7 5AS on 2025-05-21 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-28 with updates |
05/02/255 February 2025 | Appointment of Mr Gavin Richard Macdonald as a director on 2025-02-01 |
28/01/2528 January 2025 | Cancellation of shares. Statement of capital on 2025-01-08 |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2025-01-08 |
17/01/2517 January 2025 | Termination of appointment of Valentine Martin Christopher Stephen Browne as a director on 2025-01-16 |
17/01/2517 January 2025 | Cessation of Valentine Martin Christopher Stephen Browne as a person with significant control on 2025-01-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/05/248 May 2024 | Micro company accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
28/03/2428 March 2024 | Notification of Marc Albert Charles Albertini as a person with significant control on 2024-02-01 |
13/03/2413 March 2024 | Appointment of Lynda Vanessa Debereu Rivet as a director on 2024-02-01 |
13/03/2413 March 2024 | Appointment of Marc Albert Charles Albertini as a director on 2024-02-01 |
09/03/249 March 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XA England to 162 Queens Road Buckhurst Hill Essex IG9 5BD on 2023-12-11 |
06/06/236 June 2023 | Micro company accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
11/05/2211 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/02/2111 February 2021 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QU UNITED KINGDOM |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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