Advanced company searchLink opens in new window

DYSON FARMING LIMITED

Company number 06970038

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)
11 May 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 207,583
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 205,455
31 Mar 2020 TM01 Termination of appointment of Ben Wiseman as a director on 31 March 2020
27 Mar 2020 AP01 Appointment of Susan Maria O’Neill as a director on 20 March 2020
30 Sep 2019 AA Full accounts made up to 31 December 2018
30 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 22/07/2019
13 Aug 2019 TM01 Termination of appointment of Caroline Jane Tucker as a director on 2 August 2019
31 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/08/2019.
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 203,682
01 Jul 2019 PSC07 Cessation of Weybourne Group Limited as a person with significant control on 9 May 2019
01 Jul 2019 PSC01 Notification of James Dyson as a person with significant control on 9 May 2019
09 May 2019 TM01 Termination of appointment of James Dyson as a director on 8 May 2019
26 Nov 2018 AP01 Appointment of Mr Ben Wiseman as a director on 21 November 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 201,909
21 Sep 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
02 Aug 2018 PSC07 Cessation of Beeswax Farming Limited as a person with significant control on 14 October 2016
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 198,954
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 198,364
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 196,000
16 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2017
  • GBP 182,997
16 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2017
  • GBP 181,815
18 Apr 2018 AD02 Register inspection address has been changed to Winckworth Sherwood Llp, Minerva House 5 Montague Close London SE1 9BB
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 187,430
08 Mar 2018 AD01 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB to The Estate Office Cyclone Way Nocton Lincoln LN4 2GR on 8 March 2018