- Company Overview for FAROUSE DESIGN LIMITED (05955995)
- Filing history for FAROUSE DESIGN LIMITED (05955995)
- People for FAROUSE DESIGN LIMITED (05955995)
- More for FAROUSE DESIGN LIMITED (05955995)
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
|
|
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
|
|
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
|
|
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 |