FAISCOM LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

19/06/2019 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 100

View Document

29/05/2029 May 2020 DISS REQUEST WITHDRAWN

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/2014 January 2020 APPLICATION FOR STRIKING-OFF

View Document

28/11/1928 November 2019 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAFIA KALSOOM

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL BILAL / 10/11/2016

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS SAFIA KALSOOM

View Document

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O 13/09/2012 139 CLARKSON COURT HATFIELD HERTFORDSHIRE AL10 9GX

View Document

16/02/1516 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4FJ UNITED KINGDOM

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL BILAL / 13/09/2012

View Document

23/03/1223 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL BILAL / 02/01/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 8 CLOVER WAY HATFIELD AL10 9FN UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM FLAT 1 34 BASINGSTOKE ROAD READING RG2 0EL UNITED KINGDOM

View Document

02/10/112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 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