FARADIC TECHNOLOGIES LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Mr Stephen Paul Bold as a director on 2025-06-16

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

01/05/251 May 2025 Appointment of Mr Enrico Lettig as a director on 2025-04-28

View Document

01/05/251 May 2025 Appointment of Mr Angelo Delalio as a director on 2025-04-30

View Document

24/04/2524 April 2025 Appointment of Dr Carsten Detlev Holger Schwandt as a director on 2025-04-24

View Document

08/04/258 April 2025 Appointment of Mr Armando Giovanni Paganelli as a director on 2025-04-07

View Document

08/04/258 April 2025 Notification of Armando Paganelli as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Stephen Paul Bold as a director on 2025-04-07

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS England to 73 Hamilton Road Feltham TW13 4PR on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Material Adverse Change Limited as a person with significant control on 2025-04-03

View Document

01/04/251 April 2025 Certificate of change of name

View Document

17/02/2517 February 2025 Registered office address changed from 100 Barbirolli Square Manchester C/O/Kay Johnson Gee M2 3BD England to 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Dominic James Ryder as a director on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from 27 Templand Park Allithwaite LA11 7QS United Kingdom to 100 Barbirolli Square Manchester C/O/Kay Johnson Gee M2 3BD on 2023-10-24

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/09/2328 September 2023 Change of details for Material Adverse Change Limited as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 27 Templand Park Allithwaite LA11 7QS on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Stephen Paul Bold as a secretary on 2023-09-28

View Document

13/09/2313 September 2023 Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-31

View Document

13/09/2313 September 2023 Termination of appointment of Nicholas Paley Scott-Knox-Gore as a director on 2023-08-16

View Document

31/08/2331 August 2023 Change of details for Material Adverse Change Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Nicholas Paley Scott-Knox-Gore on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Dominic James Ryder on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Stephen Paul Bold on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Material Adverse Change Limited as a person with significant control on 2023-07-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/02/223 February 2022 Incorporation

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