FAWC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Registered office address changed from 39 Gransden Avenue Unit 18 London E8 3QA England to 53 Bethnal Green Road London E1 6LA on 2025-09-02

View Document

02/09/252 September 2025 Registered office address changed from 53 Bethnal Green Road London E1 6LA England to 2a Langton Road London NW2 6QA on 2025-09-02

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/01/2431 January 2024 Registered office address changed from 39 Gransden Avenue 39 Gransden Avenue Unit 18 London E8 3QA England to 39 Gransden Avenue Unit 18 London E8 3QA on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Unit 18, 38 Crawley Road London N22 6AG England to 39 Gransden Avenue 39 Gransden Avenue Unit 18 London E8 3QA on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Registered office address changed from 15 st. Matthews Parade Northampton NN2 7HF England to 422 a Mare Street London E8 1HP on 2021-11-10

View Document

22/10/2122 October 2021 Appointment of Miss Camilla Jane Wiese as a director on 2021-10-09

View Document

22/10/2122 October 2021 Termination of appointment of Abdullah Farooq as a director on 2021-10-09

View Document

30/12/2030 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information