FARADIC TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Appointment of Mr Stephen Paul Bold as a director on 2025-06-16 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
01/05/251 May 2025 | Appointment of Mr Enrico Lettig as a director on 2025-04-28 |
01/05/251 May 2025 | Appointment of Mr Angelo Delalio as a director on 2025-04-30 |
24/04/2524 April 2025 | Appointment of Dr Carsten Detlev Holger Schwandt as a director on 2025-04-24 |
08/04/258 April 2025 | Appointment of Mr Armando Giovanni Paganelli as a director on 2025-04-07 |
08/04/258 April 2025 | Notification of Armando Paganelli as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Termination of appointment of Stephen Paul Bold as a director on 2025-04-07 |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
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 |
03/04/253 April 2025 | Cessation of Material Adverse Change Limited as a person with significant control on 2025-04-03 |
01/04/251 April 2025 | Certificate of change of name |
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 |
17/02/2517 February 2025 | Termination of appointment of Dominic James Ryder as a director on 2025-02-17 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
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 |
02/10/232 October 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/09/2328 September 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-09-28 |
28/09/2328 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-28 |
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 |
28/09/2328 September 2023 | Appointment of Mr Stephen Paul Bold as a secretary on 2023-09-28 |
13/09/2313 September 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-31 |
13/09/2313 September 2023 | Termination of appointment of Nicholas Paley Scott-Knox-Gore as a director on 2023-08-16 |
31/08/2331 August 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-08-31 |
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 |
10/07/2310 July 2023 | Director's details changed for Mr Nicholas Paley Scott-Knox-Gore on 2023-07-10 |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Mr Dominic James Ryder on 2023-07-10 |
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 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Mr Stephen Paul Bold on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Material Adverse Change Limited as a person with significant control on 2023-07-10 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with updates |
03/02/223 February 2022 | Incorporation |
More Company Information
Recently Viewed
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