Advanced company searchLink opens in new window

FAROUSE DESIGN LIMITED

Company number 05955995

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)
10 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from C/O Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU England to Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU on 3 December 2014
02 Dec 2014 AD01 Registered office address changed from Penang House, 10 Memorial Road Luton Beds LU3 2QU to Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU on 2 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Philip William Farr on 4 October 2011
07 Nov 2011 AD02 Register inspection address has been changed from 1 the Octogon Collett Road Ware Hertfordshire SG12 7LR England
07 Nov 2011 CH03 Secretary's details changed for Philip William Farr on 4 October 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Philip William Farr on 4 October 2010
27 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Colin John Rouse on 26 October 2009
27 Oct 2009 AD02 Register inspection address has been changed
27 Oct 2009 CH01 Director's details changed for Philip William Farr on 26 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2008 363a Return made up to 04/10/08; full list of members