FAUX CREATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Jason Andrew Ebers on 2024-06-01

View Document

10/06/2410 June 2024 Director's details changed for Sonya Anne Ebers on 2024-06-01

View Document

10/06/2410 June 2024 Change of details for Sonya Anne Ebers as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Change of details for Jason Andrew Ebers as a person with significant control on 2024-06-01

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr Jason Andrew Ebers on 2023-06-01

View Document

15/06/2315 June 2023 Change of details for Sonya Anne Ebers as a person with significant control on 2023-06-01

View Document

15/06/2315 June 2023 Change of details for Jason Andrew Ebers as a person with significant control on 2023-06-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

15/06/2315 June 2023 Director's details changed for Sonya Anne Ebers on 2023-06-01

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED SONYA ANNE EBERS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANDREW EBERS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / SONYA ANNE EBERS / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EBERS / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA ANNE EBERS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EBERS / 07/06/2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1 HENRY STREET RUABON WREXHAM CLWYD LL14 6NS UNITED KINGDOM

View Document

02/06/112 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

01/06/111 June 2011 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