FACILICOM UK LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Officer name: Maartje Bouvy. Termination date: 2023-06-01. 2023-12-15 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Marcel Rotteveel. 2023-10-04 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type small. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Officers. Officer name: Ms Maartje Bouvy. Appointment date: 2021-01-01. 2022-01-28 View Report
Officers. Officer name: Lesley Joan Coates. Termination date: 2021-01-01. 2022-01-28 View Report
Accounts. Accounts type small. 2021-07-02 View Report
Address. Old address: Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE. Change date: 2021-05-06. New address: Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type small. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Persons with significant control. Psc name: Mrs Martine Jolande Sophia Geurts. Change date: 2017-02-14. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Persons with significant control. Psc name: Mr Walter Paul Geurts. Change date: 2017-02-14. 2017-12-14 View Report
Accounts. Accounts type small. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type small. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type full. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Officers. Termination date: 2014-09-01. Officer name: Martine Jolande Sophia Geurts. 2014-09-05 View Report
Accounts. Accounts type full. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Capital. Capital allotment shares. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Accounts. Accounts type full. 2009-10-27 View Report
Annual return. Legacy. 2008-12-10 View Report
Accounts. Accounts type full. 2008-10-15 View Report
Annual return. Legacy. 2007-12-20 View Report
Accounts. Accounts type full. 2007-09-13 View Report
Officers. Description: Director resigned. 2007-08-03 View Report
Address. Description: Registered office changed on 24/03/07 from: 1 brooks court kirtling street london SW8 5BX. 2007-03-24 View Report
Annual return. Legacy. 2007-01-07 View Report
Accounts. Accounts type full. 2006-11-02 View Report
Annual return. Legacy. 2006-01-06 View Report
Accounts. Accounts type full. 2005-10-25 View Report
Annual return. Legacy. 2005-01-07 View Report