FAUX CREATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-11 with updates |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-01 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with updates |
10/06/2410 June 2024 | Director's details changed for Mr Jason Andrew Ebers on 2024-06-01 |
10/06/2410 June 2024 | Director's details changed for Sonya Anne Ebers on 2024-06-01 |
10/06/2410 June 2024 | Change of details for Sonya Anne Ebers as a person with significant control on 2024-06-01 |
10/06/2410 June 2024 | Change of details for Jason Andrew Ebers as a person with significant control on 2024-06-01 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Director's details changed for Mr Jason Andrew Ebers on 2023-06-01 |
15/06/2315 June 2023 | Change of details for Sonya Anne Ebers as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Change of details for Jason Andrew Ebers as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with updates |
15/06/2315 June 2023 | Director's details changed for Sonya Anne Ebers on 2023-06-01 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | DIRECTOR APPOINTED SONYA ANNE EBERS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANDREW EBERS |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
07/04/207 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / SONYA ANNE EBERS / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EBERS / 20/06/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA ANNE EBERS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/06/1614 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O ACCOUNTING SOLUTIONS ACCSOL HOUSE HIGH STREET JOHNSTOWN WREXHAM CLWYD LL14 2SH |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EBERS / 07/06/2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1 HENRY STREET RUABON WREXHAM CLWYD LL14 6NS UNITED KINGDOM |
02/06/112 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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