FALCO GROUP LIMITED: Filings
Overview
| Company Name | FALCO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12494039 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FALCO GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Petfold Limited as a person with significant control on Apr 06, 2022 | 2 pages | PSC05 | ||
Change of details for Jdl Strategies Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Apr 07, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Apr 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with updates | 5 pages | CS01 | ||
Notification of Jdl Strategies Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC02 | ||
Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on Dec 09, 2020 | 1 pages | AD01 | ||
Current accounting period extended from Mar 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Notification of Petfold Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC02 | ||
Cessation of Jonathan Daniel Lamb as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Sep 25, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 25, 2020
| 3 pages | SH01 | ||
Appointment of Mr Paul John Greenslade as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Appointment of Mr Richard Stewart Anderson as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Sep 25, 2020
| 4 pages | SH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0