FALGO LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 16/11/2316 November 2023 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Yogavenue Suite 1-4, Suffolk House 263 Banbury Road Oxford OX2 7HN on 2023-11-16 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 25/05/2325 May 2023 | Registered office address changed from C/O Yogavenue 2 Avenue Lane Oxford Oxford OX4 1YF to The Old Chapel Union Way Witney OX28 6HD on 2023-05-25 |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 12/04/1612 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 16/03/1516 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 16/03/1516 March 2015 | APPOINTMENT TERMINATED, SECRETARY ALESSANDRO GOZZI |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/04/1310 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 08/03/128 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, INNOVATION HOUSE MILL STREET, OXFORD, OXFORDSHIRE, OX2 0JX, ENGLAND |
| 25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE KATHERINE FALCE GOZZI / 25/02/2011 |
| 25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO GOZZI / 25/02/2011 |
| 25/02/1125 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 28/11/1028 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, 6 THE TIDMARSH, TIDMARSH LANE, OXFORD, OXFORDSHIRE, OX1 1AZ |
| 26/02/1026 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FALCE GOZZI / 26/02/2010 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/04/0910 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FALCE GOZZI / 10/04/2009 |
| 10/04/0910 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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