F.A.L TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 03922243 |
Category | Private Limited Company |
Incorporated | 09 Feb 2000 |
Age | 24 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
F.A.L TECHNOLOGIES LIMITED is an active private limited company with number 03922243. It was incorporated 24 years, 3 months, 24 days ago, on 09 February 2000. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Francis Adedeji Lewis
Change date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: Sbc House Restmor Way Wallington Surrey SM6 7AH
Change date: 2023-12-18
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AAMD
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 30 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom
Documents
Gazette filings brought up to date
Date: 03 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Dissolved compulsory strike off suspended
Date: 17 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Old address: 3 Fairway Carshalton Beeches Surrey SM5 4HR
Change date: 2012-03-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marianne Chioma Lewis
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mr Francis Adedeji Lewis
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 04 May 2004
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Adedeji Lewis
Change date: 2004-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marianne onwuchekwa
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 1 woodgate drive london SW16 5YP
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Some Companies
SION STREET WORKS,MANCHESTER,M26 3SF
Number: | 06779350 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARTINS COURT,YORK,YO26 4WS
Number: | 09419780 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUY FARROW PHOTOGRAPHY LIMITED
THE OLD SCHOOL,BIRSTALL BATLEY,WF17 9HE
Number: | 04406113 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE EMPLOYMENT AND COMMUNITY DEVELOPMENT SERVICES LIMITED
5 PEDWORTH GARDENS,LONDON,SE16 2DX
Number: | 06462624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 10282764 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARAB BRITISH CENTRE,LONDON,EC4A 3DE
Number: | 06162105 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |