- Company Overview for FARFELU LIMITED (08635484)
- Filing history for FARFELU LIMITED (08635484)
- People for FARFELU LIMITED (08635484)
- More for FARFELU LIMITED (08635484)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
15 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Mar 2024 | CH01 | Director's details changed for Doctor Stephen David Yaxley on 4 March 2024 | |
04 Mar 2024 | PSC04 | Change of details for Doctor Stephen David Yaxley as a person with significant control on 4 March 2024 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
18 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
12 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
10 Jul 2020 | CH01 | Director's details changed for Doctor Stephen David Yaxley on 1 July 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
20 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Stephen David Yaxley as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|