FACTORY EAST COMMUNITY PROJECT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

21/08/2421 August 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/09/2327 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

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

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

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARDO VASQUEZ

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 19 HAWTHORN AVENUE LONDON E3 5GP ENGLAND

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 5 SCORPIO HOUSE TOWCESTER ROAD LONDON E3 3ND

View Document

05/07/185 July 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 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

21/07/1721 July 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

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 11/12/15 NO MEMBER LIST

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 19 HAWTHORN AVENUE LONDON E3 5GP

View Document

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

View Accounts

29/09/1529 September 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

22/12/1422 December 2014 11/12/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/143 January 2014 11/12/13 NO MEMBER LIST

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JONATHON MOORE / 02/12/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH ENGLAND

View Document

02/01/142 January 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 588 ROMAN ROAD LONDON E3 5ES

View Document

03/07/133 July 2013 DIRECTOR APPOINTED DR EDUARDO VASQUEZ

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDUARDO VASQUEZ

View Document

02/05/132 May 2013 SECRETARY APPOINTED MR. STEVEN JONATHON MOORE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT GERARD POWER

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR. JACK RAMADAN

View Document

14/02/1314 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1314 February 2013 ARTICLES OF ASSOCIATION

View Document

14/02/1314 February 2013 ALTER ARTICLES 10/02/2013

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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