- Company Overview for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- Filing history for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- People for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- Charges for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- More for FARNCOMBE TECHNOLOGY LIMITED (05997790)
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) |
---|---|---|---|
17 Aug 2018 | AP03 | Appointment of Jim Serafin as a secretary on 16 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Dermod Frederick Ranaghan as a secretary on 16 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Dermod Frederick Ranaghan as a director on 16 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Dermod Frederick Ranaghan as a secretary on 16 August 2018 | |
17 Aug 2018 | AP01 | Appointment of Kevin Morgan Paul Kuby as a director on 11 May 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Peter Woodward as a director on 11 May 2018 | |
17 Apr 2018 | MR01 | Registration of charge 059977900002, created on 4 April 2018 | |
30 Jan 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
28 Apr 2017 | MR01 | Registration of charge 059977900001, created on 27 April 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Thurston Cromwell as a director on 18 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Thurston Cromwell as a director on 18 November 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AP01 | Appointment of Dermod Frederick Ranaghan as a director on 22 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Andrew Jim Kelley Glasspool as a director on 22 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Jean-Marc Maurice Andre Racine as a director on 22 July 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Stephen Mark Upton as a director on 22 July 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Stephen Mark Upton as a secretary on 22 July 2015 | |
17 Aug 2015 | AP03 | Appointment of Dermod Frederick Ranaghan as a secretary on 22 July 2015 | |
17 Aug 2015 | AP01 | Appointment of Peter Woodward as a director on 22 July 2015 | |
17 Aug 2015 | AP01 | Appointment of Thurston Cromwell as a director on 22 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG to Descartes House 8 Gate Street London WC2A 3HP on 14 August 2015 |