FABER ARTIFEX LIMITED
Status | ACTIVE |
Company No. | 09728008 |
Category | Private Limited Company |
Incorporated | 11 Aug 2015 |
Age | 8 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FABER ARTIFEX LIMITED is an active private limited company with number 09728008. It was incorporated 8 years, 9 months, 24 days ago, on 11 August 2015. The company address is The Octagon The Octagon, Suite E2, 2nd Floor The Octagon The Octagon, Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England.
Company Fillings
Change account reference date company previous extended
Date: 21 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Address
Type: AD01
New address: The Octagon the Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG
Old address: Middlesborough House Middleborough House 16 Middleborough Colchester Uk Mainland CO1 1QT England
Change date: 2024-03-13
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts amended with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AAMD
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-23
New address: Middlesborough House Middleborough House 16 Middleborough Colchester Uk Mainland CO1 1QT
Old address: C2 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-05
Charge number: 097280080002
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Moodie
Change date: 2020-08-07
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Campbell
Change date: 2020-08-07
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
New address: C2 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT
Old address: Unit C2 Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT England
Change date: 2020-08-19
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 8 Commerce Way Colchester Essex CO2 8HH England
New address: Unit C2 Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HT
Documents
Mortgage satisfy charge full
Date: 24 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097280080001
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: 8 Commerce Way Colchester Essex CO2 8HH
Change date: 2020-02-05
Old address: C11 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097280080001
Charge creation date: 2018-11-22
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
New address: C11 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT
Old address: 19 Wolton Road Colchester CO2 9DU England
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: 19 Wolton Road Colchester CO2 9DU
Change date: 2017-11-13
Old address: 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Some Companies
1 KINGS ARMS YARD,LONDON,EC2R 7AF
Number: | 10609093 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFIE BULLMORE ENTERPRISES LIMITED
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11331671 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 07714386 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ
Number: | 11354910 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC186438 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
OAK LODGE,LEATHERHEAD,KT22 8NJ
Number: | 01842133 |
Status: | ACTIVE |
Category: | Private Limited Company |