FARADAY MOTION CONTROLS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

09/04/249 April 2024 Notification of Anthony Jacobs as a person with significant control on 2017-04-01

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 ARTICLES OF ASSOCIATION

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1717 March 2017 ADOPT ARTICLES 09/03/2017

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR YASUTO IKUTA

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT JACOBS / 09/03/2017

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED DELTA TAU (UK) LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANTHONY ROBERT JACOBS

View Document

14/03/1714 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 89

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARL DUREGGER

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR CARL PATRICK DUREGGER

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR YASUTO IKUTA

View Document

18/03/1618 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 88

View Document

28/04/1528 April 2015 28/02/01 STATEMENT OF CAPITAL GBP 104

View Document

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

View Accounts

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOSLIN / 01/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM PUCKS PIECE MANNINGTREE ROAD STUTTON IPSWICH SUFFOLK IP9 2SR

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY TINNEY & CO SECRETARIAL SERVICES LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED RICHARD LAWSON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATE, SECRETARY ANDREW TINNEY LOGGED FORM

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT B6 THE SEEDBED CENTRE WYNCOLLS ROAD, SEVERALLS INDUSTRIAL ESTATE COLCHESTER ESSEX

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 S366A DISP HOLDING AGM 26/09/06

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NC INC ALREADY ADJUSTED 19/04/04

View Document

30/10/0430 October 2004 £ NC 1000/1010 19/04/0

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 20 SAINT ANDREWS GARDENS COLCHESTER ESSEX CO4 3EH

View Document

11/04/0311 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information