Total Documents | 39 |
---|
Total Pages | 106 |
---|
28 February 2021 | Micro company accounts made up to 28 February 2020 |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates |
28 November 2019 | Micro company accounts made up to 28 February 2019 |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates |
29 November 2018 | Micro company accounts made up to 28 February 2018 |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
24 November 2017 | Micro company accounts made up to 28 February 2017 |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
1 April 2016 | Company name changed facet business solutions LTD\certificate issued on 01/04/16
|
1 April 2016 | Company name changed facet business solutions LTD\certificate issued on 01/04/16
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
29 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 July 2014 | Registered office address changed from 1-2 the Courtyard East Park Crawley RH10 6AG on 2 July 2014 |
2 July 2014 | Registered office address changed from 1-2 the Courtyard East Park Crawley RH10 6AG on 2 July 2014 |
2 July 2014 | Registered office address changed from 1-2 the Courtyard East Park Crawley RH10 6AG on 2 July 2014 |
7 May 2014 | Termination of appointment of Jose Diaz as a director |
7 May 2014 | Termination of appointment of Jose Diaz as a director |
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
25 April 2014 | Termination of appointment of Jaya Nayyar as a director |
25 April 2014 | Termination of appointment of Jaya Nayyar as a director |
25 April 2014 | Appointment of Mr Rajinder Singh Hayer as a director |
25 April 2014 | Appointment of Mr Rajinder Singh Hayer as a director |
25 March 2014 | Appointment of Mr Jose Maria Martin Diaz as a director |
25 March 2014 | Appointment of Mr Jose Maria Martin Diaz as a director |
24 March 2014 | Appointment of Mr Rajinder Singh Hayer as a secretary |
24 March 2014 | Appointment of Mr Rajinder Singh Hayer as a secretary |
4 February 2014 | Incorporation
|
4 February 2014 | Incorporation
|