Advanced company searchLink opens in new window

FARMDROP LIMITED

Company number 08111929

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)
13 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 403,484.72
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
  • GBP 387,581.69
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 387,469.19
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
  • GBP 387,394.19
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 387,362.85
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
  • GBP 387,312.85
04 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 4 December 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 386,556.44
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 387,012.85
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 345,931.44
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 342,181.44
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
  • GBP 341,323
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 336,186.18