FACTUM COMMERCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 01/02/241 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 31/01/2431 January 2024 | Termination of appointment of Ebrahim Zare as a director on 2024-01-01 |
| 10/11/2310 November 2023 | Termination of appointment of Kazem Gholami as a director on 2023-08-06 |
| 10/11/2310 November 2023 | Director's details changed for Mr Saad Mahmood on 2023-08-01 |
| 10/11/2310 November 2023 | Cessation of Kazem Gholami as a person with significant control on 2023-08-02 |
| 10/11/2310 November 2023 | Appointment of Mr Saad Mahmood as a director on 2023-08-01 |
| 10/11/2310 November 2023 | Notification of Saad Mahmood as a person with significant control on 2023-08-01 |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2022-05-30 |
| 14/06/2314 June 2023 | Notification of Kazem Gholami as a person with significant control on 2023-03-01 |
| 14/06/2314 June 2023 | Cessation of Ebrahim Zare as a person with significant control on 2023-03-01 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 08/06/238 June 2023 | Appointment of Mr Kazem Gholami as a director on 2023-03-01 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 03/02/233 February 2023 | Termination of appointment of Ashley John Gore as a director on 2023-01-25 |
| 03/02/233 February 2023 | Cessation of Ashley Gore as a person with significant control on 2023-01-01 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-12-31 with updates |
| 31/12/2231 December 2022 | Notification of Ebrahim Zare as a person with significant control on 2022-09-29 |
| 09/12/229 December 2022 | Termination of appointment of Drew Ashley Gore as a secretary on 2022-12-01 |
| 09/12/229 December 2022 | Registered office address changed from Unit G20, Hastingwood Trading Estate 35 Harbet Road London N18 3HT England to Unit 7B Boeing Way Southall UB2 5LB on 2022-12-09 |
| 29/11/2229 November 2022 | Appointment of Mr Ebrahim Zare as a director on 2022-09-29 |
| 01/11/221 November 2022 | Registered office address changed from 426 Blackpool Road Ashton-on-Ribble Preston PR2 2DX England to Unit G20, Hastingwood Trading Estate 35 Harbet Road London N18 3HT on 2022-11-01 |
| 30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
| 25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-06-30 with updates |
| 06/08/216 August 2021 | Cessation of Ashley John Ashley as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Notification of Drew Ashley Gore as a person with significant control on 2021-08-06 |
| 03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
| 21/09/2021 September 2020 | PREVSHO FROM 30/06/2020 TO 31/05/2020 |
| 21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 597B HIGH ROAD LONDON N12 0DY UNITED KINGDOM |
| 13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN ASHLEY |
| 13/07/2013 July 2020 | CESSATION OF ASHLEY JOHN GORE AS A PSC |
| 13/07/2013 July 2020 | DIRECTOR APPOINTED MR ASHLEY JOHN GORE |
| 13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GORE |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
| 22/06/2022 June 2020 | SECRETARY APPOINTED MR DREW ASHLEY GORE |
| 16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN GORE |
| 16/06/2016 June 2020 | APPOINTMENT TERMINATED, SECRETARY DREW GORE |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 11/09/1911 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DREW ASHLEY GORE / 10/09/2019 |
| 10/09/1910 September 2019 | DIRECTOR APPOINTED MR ASHLEY GORE |
| 05/08/195 August 2019 | SECRETARY APPOINTED MR DREW ASHLEY GORE |
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 01/08/191 August 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 05/06/195 June 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