FACULTY SCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

24/03/2524 March 2025 Director's details changed for Mr Mark John Selwyn Beith on 2025-03-11

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

31/07/2331 July 2023 Registered office address changed from Level 6 160 Old Street London EC1V 9BW United Kingdom to Level 5 160 Old Street London EC1V 9BW on 2023-07-31

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Document

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

View Accounts

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

16/02/2316 February 2023 Director's details changed for Miss Se Miao Angie Ma on 2023-02-02

View Document

16/02/2316 February 2023 Director's details changed for Dr Marc Warner on 2023-02-02

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-08-09

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Registered office address changed from 54 Welbeck Street London W1G 9XS England to Level 6 160 Old Street London EC1V 9BW on 2022-03-28

View Document

28/03/2228 March 2022 Second filing of Confirmation Statement dated 2022-02-03

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-02-03 with updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2020-11-20

View Document

30/10/2130 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Notification of Applied Acquisition Co. Limited as a person with significant control on 2021-05-21

View Document

18/06/2118 June 2021 Withdrawal of a person with significant control statement on 2021-06-18

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

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

View Accounts

19/02/1819 February 2018 CESSATION OF SE MIAO ANGIE MA AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM
54 54 WELBECK STREET
LONDON
W1G 9XS
ENGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM
48 FITZROY STREET
LONDON
W1T 5BS
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
1005 POINT WEST
116 CROMWELL ROAD
LONDON
SW7 4XN

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR SAUL CHARLES KLEIN

View Document

07/05/167 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 3.77121

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANJALI SAMANI

View Document

20/04/1620 April 2016 SUB-DIVISION
09/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL HULME

View Document

30/03/1630 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 3.38626

View Document

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 APPT OF DIRECTORS 07/05/2015

View Document

14/09/1514 September 2015 19/05/15 STATEMENT OF CAPITAL GBP 3.095000

View Document

14/09/1514 September 2015 SUB-DIVISION
11/05/15

View Document

14/09/1514 September 2015 ADOPT ARTICLES 08/05/2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR RICHARD IGNATIUS RYAN

View Document

08/05/158 May 2015 DIRECTOR APPOINTED ANDREW BROOKES

View Document

08/05/158 May 2015 DIRECTOR APPOINTED ANJALI SAMANI

View Document

04/03/154 March 2015 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/143 February 2014 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