FACULTY SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Statement of capital following an allotment of shares on 2025-06-12 |
10/07/2510 July 2025 New | Statement of capital following an allotment of shares on 2025-06-27 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
24/03/2524 March 2025 | Director's details changed for Mr Mark John Selwyn Beith on 2025-03-11 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-03 with updates |
24/12/2424 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-11-08 |
20/11/2420 November 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2024-07-02 |
26/06/2426 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-05 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-04-26 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-03 with updates |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-10-17 |
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 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with updates |
16/02/2316 February 2023 | Director's details changed for Miss Se Miao Angie Ma on 2023-02-02 |
16/02/2316 February 2023 | Director's details changed for Dr Marc Warner on 2023-02-02 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
17/10/2217 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-08-09 |
03/10/223 October 2022 | Full accounts made up to 2022-03-31 |
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 |
28/03/2228 March 2022 | Second filing of Confirmation Statement dated 2022-02-03 |
26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
16/03/2216 March 2022 | Confirmation statement made on 2022-02-03 with updates |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-05 |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2020-11-20 |
30/10/2130 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-09-10 |
08/08/218 August 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-05-21 |
28/06/2128 June 2021 | Change of share class name or designation |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Memorandum and Articles of Association |
18/06/2118 June 2021 | Notification of Applied Acquisition Co. Limited as a person with significant control on 2021-05-21 |
18/06/2118 June 2021 | Withdrawal of a person with significant control statement on 2021-06-18 |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/1819 February 2018 | CESSATION OF SE MIAO ANGIE MA AS A PSC |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 54 54 WELBECK STREET LONDON W1G 9XS ENGLAND |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 48 FITZROY STREET LONDON W1T 5BS ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 1005 POINT WEST 116 CROMWELL ROAD LONDON SW7 4XN |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR SAUL CHARLES KLEIN |
07/05/167 May 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 3.77121 |
29/04/1629 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/04/1620 April 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ANJALI SAMANI |
20/04/1620 April 2016 | SUB-DIVISION 09/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HULME |
30/03/1630 March 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 3.38626 |
16/02/1616 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
15/02/1615 February 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
25/11/1525 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
14/09/1514 September 2015 | APPT OF DIRECTORS 07/05/2015 |
14/09/1514 September 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 3.095000 |
14/09/1514 September 2015 | SUB-DIVISION 11/05/15 |
14/09/1514 September 2015 | ADOPT ARTICLES 08/05/2015 |
15/05/1515 May 2015 | DIRECTOR APPOINTED MR RICHARD IGNATIUS RYAN |
08/05/158 May 2015 | DIRECTOR APPOINTED ANDREW BROOKES |
08/05/158 May 2015 | DIRECTOR APPOINTED ANJALI SAMANI |
04/03/154 March 2015 | Annual return made up to 30 June 2014 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/143 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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