FABER ARTIFEX LIMITED

The Octagon The Octagon, Suite E2, 2nd Floor The Octagon The Octagon, Suite E2, 2nd Floor, Colchester, CO1 1TG, Essex, England
StatusACTIVE
Company No.09728008
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097280080001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY CARE HOME LIMITED

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

DEMAND ENGINEERING LIMITED

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:07714386
Status:ACTIVE
Category:Private Limited Company

EXPRESS SURFACING LIMITED

50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ

Number:11354910
Status:ACTIVE
Category:Private Limited Company

FUSION (WORTHING) LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC186438
Status:RECEIVERSHIP
Category:Private Limited Company

MARSH PROPERTIES LIMITED

OAK LODGE,LEATHERHEAD,KT22 8NJ

Number:01842133
Status:ACTIVE
Category:Private 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