- Company Overview for FARMDROP LIMITED (08111929)
- Filing history for FARMDROP LIMITED (08111929)
- People for FARMDROP LIMITED (08111929)
- Charges for FARMDROP LIMITED (08111929)
- Insolvency for FARMDROP LIMITED (08111929)
- More for FARMDROP LIMITED (08111929)
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) |
---|---|---|---|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
30 Apr 2019 | AP01 | Appointment of Mr William Kendall as a director on 18 April 2019 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
02 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
18 Dec 2018 | CH01 | Director's details changed for Ms Eleanor Herrin on 14 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Ms Eleanor Herrin as a director on 14 December 2018 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
04 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2018 | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
26 Jul 2018 | AD01 | Registered office address changed from A502 Biscuit Factory 100 Drummond Road London SE16 4DG England to 6th Floor Classic House 180 Old Street London EC1V 9BP on 26 July 2018 | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | TM01 | Termination of appointment of a director | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
02 Jul 2018 | PSC01 | Notification of Fern O'sullivan as a person with significant control on 19 June 2018 | |
02 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2018 | PSC07 | Cessation of Atomico Iv Lp as a person with significant control on 19 June 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|
|
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 June 2018
|