FARADAY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 500 White Hart Lane London N17 7NA England to 9 Sandringham Way Waltham Cross EN8 8DU on 2025-09-11

View Document

09/09/259 September 2025 NewChange of details for Mr Huseyin Dur as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Huseyin Dur on 2025-09-09

View Document

21/08/2521 August 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Registered office address changed from 32 Durants Park Avenue Enfield EN3 7EA England to 500 White Hart Lane London N17 7NA on 2025-01-09

View Document

08/01/258 January 2025 Director's details changed for Mr Huseyin Dur on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Huseyin Dur as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from 500 White Hart Lane London N17 7NA England to 32 Durants Park Avenue Enfield EN3 7EA on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from 9 Sandringham Way Waltham Cross EN8 8DU England to 500 White Hart Lane London N17 7NA on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 9 Sandringham Way Waltham Cross EN8 8DU on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN DUR / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR HUSEYIN DUR / 18/06/2019

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 9 SANDRINGHAM WAY WALTHAM CROSS HERTFORDSHIRE EN8 8DU ENGLAND

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 22 DRYDEN ROAD PETERBOROUGH PE1 3JF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/12/1326 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/128 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN DUR / 01/12/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 2 LONGFIELD AVENUE ENFIELD MIDDLESEX EN3 5RX UNITED KINGDOM

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN DUR / 27/04/2009

View Document

01/12/081 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information