- 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) |
---|---|---|---|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 28 August 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Jean-Marc Maurice Andre Racine on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Dr Stephen Mark Upton on 14 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Andrew Jim Kelley Glasspool on 14 November 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
05 Dec 2008 | 88(2) | Ad 24/07/08\gbp si 1@1=1\gbp ic 31916/31917\ | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from viewpoint basing view basingstoke hants RG21 4RG | |
29 May 2008 | 288a | Director appointed jean-marc maurice andre racine | |
29 May 2008 | CERTNM | Company name changed farncombe technology (2006) LIMITED\certificate issued on 03/06/08 | |
22 May 2008 | 288a | Director appointed andrew jim kelley glasspool | |
10 Dec 2007 | 363a | Return made up to 14/11/07; full list of members |