Advanced company searchLink opens in new window

FARCREST LIMITED

Company number 09089519

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)
28 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street First Floor London W1W 7LT on 19 January 2023
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
25 May 2020 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
18 Feb 2019 AA Micro company accounts made up to 30 June 2018
17 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
09 Jul 2017 PSC01 Notification of Richard Anthony Nicholas Peel as a person with significant control on 6 April 2016
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
05 Dec 2016 EH02 Elect to keep the directors' residential address register information on the public register
05 Dec 2016 EH03 Elect to keep the secretaries register information on the public register
05 Dec 2016 EH01 Elect to keep the directors' register information on the public register
05 Dec 2016 AD01 Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 27 Old Gloucester Street London WC1N 3AX on 5 December 2016
25 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100