FAC TECHNOLOGY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES
2023-09-27 update statutory_documents 12/09/23 STATEMENT OF CAPITAL GBP 389.191
2023-09-25 update statutory_documents SECOND FILING OF AP01 FOR MR STEVEN LINDSAY CLORAN
2023-09-01 update statutory_documents 17/08/23 STATEMENT OF CAPITAL GBP 378.349
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-10 update statutory_documents 17/05/23 STATEMENT OF CAPITAL GBP 367.507
2023-05-30 delete source_ip 51.195.234.92
2023-05-30 insert source_ip 34.149.87.45
2023-04-12 update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 356.665
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents DIRECTOR APPOINTED MR GARY MCRAE
2022-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-24 update statutory_documents ADOPT ARTICLES 11/06/2022
2022-10-24 update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 345.823
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-08 insert alias FAC Technology
2022-03-08 update description
2022-03-08 update founded_year null => 2011
2022-01-25 update statutory_documents SECOND FILING OF TM01 FOR BRIAN MCGOWAN
2022-01-17 update statutory_documents SECOND FILED SH01 - 31/03/21 STATEMENT OF CAPITAL GBP 216.839
2022-01-14 update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 238.523
2021-12-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2021
2021-12-10 update statutory_documents SECOND FILED SH01 - 31/03/21 STATEMENT OF CAPITAL GBP 216839
2021-12-09 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 195.155
2021-09-14 delete alias FAC Technology
2021-09-14 delete source_ip 54.36.160.184
2021-09-14 insert source_ip 51.195.234.92
2021-09-14 update description
2021-09-14 update founded_year 2011 => null
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-08-13 insert alias FAC Technology
2021-08-13 update description
2021-08-13 update founded_year null => 2011
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075914210002
2021-02-15 delete alias FAC Technology
2021-02-15 update description
2021-02-15 update founded_year 2011 => null
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGOWAN
2020-11-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2020
2020-11-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2019
2020-11-04 update statutory_documents SECOND FILED SH01 - 27/06/19 STATEMENT OF CAPITAL GBP 195.155
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-07 update account_ref_month 4 => 6
2019-12-07 update accounts_next_due_date 2020-01-31 => 2020-03-31
2019-12-05 delete source_ip 54.36.160.53
2019-12-05 insert source_ip 54.36.160.184
2019-11-28 update statutory_documents PREVEXT FROM 30/04/2019 TO 30/06/2019
2019-10-03 update statutory_documents 27/06/19 STATEMENT OF CAPITAL GBP 198.344000
2019-10-02 update statutory_documents ADOPT ARTICLES 28/05/2019
2019-09-24 update statutory_documents 13/08/19 STATEMENT OF CAPITAL GBP 195.155
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS FERGUSSON / 07/02/2018
2019-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS FERGUSSON / 07/02/2018
2019-09-19 update statutory_documents DIRECTOR APPOINTED MR STEVEN LINDSAY CLORAN
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 delete sic_code 72110 - Research and experimental development on biotechnology
2018-10-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-19 update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 156.25
2018-03-10 delete source_ip 51.255.89.23
2018-03-10 insert source_ip 54.36.160.53
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-19 delete address Unit 2, Canterbury Court 1-3 Brixton Road London SW9 6DE
2017-12-19 delete phone 020 3176 0970
2017-12-19 insert address 53 Lydden Grove Wandsworth London SW18 4LW
2017-12-19 insert phone 07793 225087
2017-12-19 update primary_contact Unit 2, Canterbury Court 1-3 Brixton Road London SW9 6DE => 53 Lydden Grove Wandsworth London SW18 4LW
2017-05-14 delete source_ip 46.20.120.61
2017-05-14 insert source_ip 51.255.89.23
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-03 update statutory_documents 05/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-03 update statutory_documents DIRECTOR APPOINTED MR BRIAN DENNIS MCGOWAN
2015-08-03 update statutory_documents ADOPT ARTICLES 17/07/2015
2015-07-07 delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2015-07-07 insert address 9 BONHILL STREET LONDON EC2A 4DJ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-07-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-06-07 delete address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-06-07 insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2015-06-07 update registered_address
2015-06-03 update statutory_documents 05/04/15 FULL LIST
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE NEWMAN / 01/05/2015
2015-05-11 delete source_ip 83.222.232.138
2015-05-11 insert source_ip 46.20.120.61
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 9 BONHILL STREET LONDON EC28 4DJ UNITED KINGDOM
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 BONHILL STREET LONDON EC24 4DJ UNITED KINGDOM
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-03-30 update statutory_documents SUB-DIVISION 16/03/15
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-11 update description
2014-06-07 delete address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON UNITED KINGDOM SE1 7TJ
2014-06-07 insert address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-06-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-05-12 update statutory_documents 05/04/14 FULL LIST
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS FERGUSSON / 18/04/2013
2014-04-28 insert address Unit 2, Canterbury Court 1-3 Brixton Road London SW9 6DE
2014-04-28 update founded_year null => 2011
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-31
2013-05-10 update statutory_documents 05/04/13 FULL LIST
2013-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ UNITED KINGDOM
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SUITE 1 BLOCK A CENTRE HOUSE 56 WOOD LANE LONDON W12 7SB UNITED KINGDOM
2012-05-30 update statutory_documents 05/04/12 FULL LIST
2012-04-25 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER GEORGE NEWMAN
2011-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION