FALCON FINANCING LIMITED

86 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.06953472
CategoryPrivate Limited Company
Incorporated06 Jul 2009
Age14 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

FALCON FINANCING LIMITED is an active private limited company with number 06953472. It was incorporated 14 years, 10 months, 10 days ago, on 06 July 2009. The company address is 86 Paul Street, London, EC2A 4NE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Albericci

Appointment date: 2023-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Carrigan

Termination date: 2023-10-13

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Conor Carrigan

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: 86 Paul Street London EC2A 4NE

Old address: 150 Upper Richmond Road West London SW14 8DP United Kingdom

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-17

Psc name: Michael Simon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Simon

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremiah Albericci

Appointment date: 2020-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Jeremiah Albericci

Notification date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Simon

Change date: 2016-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Simon

Change date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: 150 Upper Richmond Road West London SW14 8DP

Old address: 21 Minera Mews London SW1W 9JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Simon

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aidan Goulding

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: Flat 3 26-30 Buckingham Palace Road London SW1W 0RE

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aidan goulding

Documents

View document PDF

Incorporation company

Date: 06 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 RYE HILL PARK LIMITED

19 RYE HILL PARK,,SE15 5JN

Number:04344159
Status:ACTIVE
Category:Private Limited Company

GRADIOR LIMITED

A2G ACCOUNTANTS LIMITED, THE COURTYARD OAKWOOD PARK BUSINESS CENTRE, FOUNTAINS ROAD,HARROGATE,HG3 3BF

Number:09776165
Status:ACTIVE
Category:Private Limited Company

MAGNUM HOMES LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:11854959
Status:ACTIVE
Category:Private Limited Company

PROMISE NEPAL

SHOPWYKE HALL,CHICHESTER,PO2O 2AA

Number:04318379
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOLOMON ACADEMIC TRUST

THE SONG SCHOOL,OXFORD,OX4 1EH

Number:06576101
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THOMAS COOK GROUP PLC

3RD FLOOR,LONDON,EC1A 4HD

Number:06091951
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source