Advanced company searchLink opens in new window

FARNELL LIMITED

Company number 07660927

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)
31 Jan 2025 PSC04 Change of details for Mr Mohammed Sohail as a person with significant control on 30 January 2025
23 Jan 2025 AP01 Appointment of Mr Mohammed Sohail as a director on 20 October 2024
23 Jan 2025 TM01 Termination of appointment of Robert Farrell as a director on 20 October 2024
23 Jan 2025 PSC07 Cessation of Robert Farrell as a person with significant control on 20 October 2024
23 Jan 2025 PSC01 Notification of Mohammed Sohail as a person with significant control on 20 October 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
09 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
31 Aug 2023 PSC01 Notification of Robert Farrell as a person with significant control on 18 August 2023
31 Aug 2023 TM01 Termination of appointment of Lorraine Foster as a director on 18 August 2023
31 Aug 2023 PSC07 Cessation of Lorraine Foster as a person with significant control on 18 August 2023
31 Aug 2023 AP01 Appointment of Mr Robert Farrell as a director on 18 August 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
28 Apr 2023 AD01 Registered office address changed from 182-184 High Street North London E6 2JA England to Unit 8, Forge Farm Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 28 April 2023
04 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC01 Notification of Lorraine Foster as a person with significant control on 13 March 2023
22 Mar 2023 AP01 Appointment of Miss Lorraine Foster as a director on 11 March 2023
21 Mar 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU to 182-184 High Street North London E6 2JA on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Mark Anthony Feldman as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Joel Benjamin Feldman as a director on 21 March 2023
21 Mar 2023 TM01 Termination of appointment of Jacob Reuben Feldman as a director on 21 March 2023
21 Mar 2023 PSC07 Cessation of Jacob Reuben Feldman as a person with significant control on 21 March 2023
01 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 AA Micro company accounts made up to 30 June 2020