FARADAY TRACING BUREAU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/09/2428 September 2024

View Document

19/07/2419 July 2024 Satisfaction of charge 011138000008 in full

View Document

19/07/2419 July 2024 Appointment of Mr Jonas Carl Alfredson as a director on 2024-07-12

View Document

19/07/2419 July 2024 Appointment of Mr Peter Roos as a director on 2024-07-12

View Document

19/07/2419 July 2024 Appointment of Dr Magnus Axel Gammelgard as a director on 2024-07-12

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/01/243 January 2024 Satisfaction of charge 011138000007 in full

View Document

03/01/243 January 2024 Satisfaction of charge 011138000006 in full

View Document

21/12/2321 December 2023 Registration of charge 011138000008, created on 2023-12-20

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 2nd Floor, Minster House 42 Mincing Lane London EC3R 7AE England to 22 Tudor Street Blackfriars London EC4Y 0AY on 2021-12-09

View Document

16/07/2016 July 2020 DISS40 (DISS40(SOAD))

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011138000007

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011138000006

View Document

08/11/188 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/188 November 2018 ADOPT ARTICLES 31/10/2018

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GURMIT SINGH DHESI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY DONNA DE SOUZA

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DE SOUZA

View Document

30/10/1830 October 2018 CESSATION OF IAN ANTHONY DE SOUZA AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF DONNA TRACY DE SOUZA AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT TRANSITION MANAGEMENT LIMITED

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DARRAN ALAN BLOUNT

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM CHRISTOPHER WREN YARD 119 HIGH STREET CROYDON CR0 1QG

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 42 BENHILL AVENUE SUTTON SURREY SM1 4DA

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 SAIL ADDRESS CHANGED FROM: 119 HIGH STREET CROYDON CR0 1QG ENGLAND

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY DE SOUZA / 01/10/2009

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 £ NC 100/20000 15/11/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 15/11/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 38 STANGROVE ROAD, EDENBRIDGE, KENT TN8 5HT

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: BROOK STREET FARM, EDENBRIDGE, KENT TN8 5NH

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: "PENLEE", STATION ROAD, EDENBRIDGE, KENT TN8 5LX

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/05/7316 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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