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)
16 Jan 2016 TM01 Termination of appointment of Benedict Thomas Patten as a director on 20 December 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 126,290.25
28 Aug 2015 SH10 Particulars of variation of rights attached to shares
28 Aug 2015 SH08 Change of share class name or designation
28 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/08/2015
28 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 117,786.37
21 Jul 2015 TM01 Termination of appointment of Kent Pommeroy Gowland as a director on 1 March 2015
27 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 117,786.37
11 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 113,344.28
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2019.
11 Nov 2014 SH10 Particulars of variation of rights attached to shares
11 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share 21/08/2014
07 Nov 2014 AD01 Registered office address changed from , Unit 7 5 Durham Yard, Teesdale Street, London, E2 6QF to A502 Biscuit Factory 100 Drummond Road London SE16 4DG on 7 November 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 80,076
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Dec 2013 AD01 Registered office address changed from , 5 Warrington Crescent, London, W9 1ED, United Kingdom on 20 December 2013
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 80,076.00
20 Aug 2013 SH02 Sub-division of shares on 2 August 2013
20 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict resolution 02/08/2013
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 48,953
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 43,758
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 60,057