Advanced company searchLink opens in new window

FARM AFRICA TRADING LIMITED

Company number 07398449

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)
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
25 Sep 2018 TM01 Termination of appointment of John Shaw as a director on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Nick Allen as a director on 14 September 2018
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 AP03 Appointment of Mr Michael Paul Saxton as a secretary on 9 March 2017
21 Apr 2017 AP01 Appointment of Mr Michael Paul Saxton as a director on 9 March 2017
21 Apr 2017 TM01 Termination of appointment of Jenny Natasha Clayton as a director on 9 March 2017
21 Apr 2017 TM02 Termination of appointment of Jenny Natasha Clayton as a secretary on 9 March 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
08 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
11 Aug 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AP01 Appointment of Mr John Shaw as a director on 26 June 2014
03 Nov 2014 TM01 Termination of appointment of Richard Anton Lackmann as a director on 26 June 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 Oct 2013 AP01 Appointment of Mrs Jenny Natasha Clayton as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 CH03 Secretary's details changed for Mrs Jenny Natasha Clayton on 22 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Richard Anton Lackmann on 22 March 2013
25 Mar 2013 AD01 Registered office address changed from Clifford's Inn Fetter Lane London EC4A 1BZ United Kingdom on 25 March 2013