FACE2FACE EUROPE LIMITED - MARLOW


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

Description Filing date
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type dormant. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2017-11-10 View Report
Accounts. Accounts type dormant. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Gazette. Gazette filings brought up to date. 2016-10-05 View Report
Gazette. Gazette notice compulsory. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Officers. Officer name: Mr Richard Norman Triggs. Change date: 2014-09-08. 2015-04-30 View Report
Officers. Change date: 2014-09-08. Officer name: Mrs Kirstianne Horne. 2015-04-30 View Report
Officers. Change date: 2014-09-08. Officer name: Mr Mark Cornwell. 2015-04-30 View Report
Gazette. Gazette filings brought up to date. 2015-04-11 View Report
Gazette. Gazette notice compulsory. 2015-01-13 View Report
Officers. Officer name: John Power. Termination date: 2014-06-20. 2014-08-11 View Report
Officers. Officer name: Antony Hall. Termination date: 2014-06-20. 2014-08-11 View Report
Officers. Appointment date: 2014-06-20. Officer name: Mr Mark Charles Cornwell. 2014-08-11 View Report
Officers. Appointment date: 2014-06-20. Officer name: Richard Norman Triggs. 2014-08-11 View Report
Officers. Officer name: Kirstianne Horne. Appointment date: 2014-06-20. 2014-08-11 View Report
Address. Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change date: 2014-08-11. New address: Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY. 2014-08-11 View Report
Accounts. Change account reference date company current extended. 2014-07-17 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type dormant. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Address. Old address: the Old Dairy Stonor Park Henley-on-Thames Oxfordshire RG9 6HF United Kingdom. Change date: 2011-09-09. 2011-09-09 View Report
Incorporation. Incorporation company. 2011-09-08 View Report