Advanced company searchLink opens in new window

FARM STREET HOLDINGS LIMITED

Company number 00554193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
18 May 2023 PSC04 Change of details for Ajay Kumar Kakkar as a person with significant control on 1 May 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CH01 Director's details changed for Mrs Diana Mary Rawstron on 13 December 2022
13 Dec 2022 PSC04 Change of details for Mrs Diana Mary Rawstron as a person with significant control on 13 December 2022
03 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
27 Apr 2022 PSC04 Change of details for Mr Philip Gordon Perry as a person with significant control on 6 April 2016
26 Apr 2022 PSC04 Change of details for Ajay Kumar Kakkar as a person with significant control on 2 August 2021
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CH01 Director's details changed for Mr Philip Gordon Perry on 2 August 2021
08 Dec 2021 PSC04 Change of details for Mr Philip Gordon Perry as a person with significant control on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
29 Apr 2019 CH01 Director's details changed for Mr Philip Gordon Perry on 11 February 2019
29 Apr 2019 PSC04 Change of details for Mr Philip Gordon Perry as a person with significant control on 11 February 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 PSC04 Change of details for Mr Philip Gordon Perry as a person with significant control on 26 June 2017
06 Jul 2018 PSC01 Notification of Philip Gordon Perry as a person with significant control on 6 April 2016