FACTUAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 12/06/2412 June 2024 | Notification of Sangita Kulkarni as a person with significant control on 2022-10-27 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 04/01/234 January 2023 | Change of share class name or designation |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/11/228 November 2022 | Registered office address changed from Flat 79 Luminosity Court 49 Drayton Green Road London W13 0NW United Kingdom to 3 Bute Gardens West Wallington SM6 8SP on 2022-11-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MANISH PRAKASH KULKARNI / 01/12/2017 |
| 06/12/176 December 2017 | Registered office address changed from , Flat 79 Luminosity Court, 49 Drayton Green Road, London, W13 0NW, United Kingdom to 3 Bute Gardens West Wallington SM6 8SP on 2017-12-06 |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM FLAT 79 LUMINOSITY COURT 49 DRAYTON GREEN ROAD LONDON W13 0NW UNITED KINGDOM |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM FLAT 66, LUMINOSITY COURT 49 DRAYTON GREEN ROAD LONDON W13 0NW |
| 06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGITA MANISH KULKARNI / 10/11/2017 |
| 06/12/176 December 2017 | Registered office address changed from , Flat 66, Luminosity Court 49 Drayton Green Road, London, W13 0NW to 3 Bute Gardens West Wallington SM6 8SP on 2017-12-06 |
| 06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PRAKASH KULKARNI / 10/11/2017 |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PRAKASH KULKARNI / 12/03/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANGITA MANISH KULKARNI / 01/03/2016 |
| 01/04/161 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH PRAKASH KULKARNI / 01/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/03/156 March 2015 | DIRECTOR APPOINTED MRS SANGITA MANISH KULKARNI |
| 12/03/1412 March 2014 | 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