FARADAIR AEROSPACE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-12-07 delete address UNIT 9 TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6JJ
2020-12-07 insert address DUXFORD AIRFIELD DUXFORD AIRFIELD CAMBRIDGE SOUTH CAMBRIDGESHIRE ENGLAND CB22 4QR
2020-12-07 update registered_address
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 9 TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2015-09-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 18/10/17 STATEMENT OF CAPITAL GBP 1.09
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14 update statutory_documents SECRETARY APPOINTED MICHAEL BALL
2017-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAZMINE CLOUGHLEY
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 3
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-12-31
2017-06-28 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/03/2017
2017-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-14 update statutory_documents 08/11/16 STATEMENT OF CAPITAL GBP 1.03
2016-11-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-07-07 update accounts_last_madeup_date null => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-19 => 2017-06-30
2016-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-12 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-05-12 insert address UNIT 9 TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 6JJ
2016-05-12 update registered_address
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLOUGHLEY / 14/04/2016
2016-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAZMINE CLOUGHLEY / 14/04/2016
2016-03-08 update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 1.02
2016-01-14 update statutory_documents SUB-DIVISION 25/12/15
2015-11-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2015-11-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-11-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-09-19
2015-11-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-15 update statutory_documents 19/09/15 FULL LIST
2014-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION