Advanced company searchLink opens in new window

FARMER J LIMITED

Company number 09266719

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)
07 Oct 2022 AA Total exemption full accounts made up to 2 January 2022
16 Sep 2022 MR01 Registration of charge 092667190001, created on 15 September 2022
03 May 2022 CH01 Director's details changed for Mr Leoni Yehunda Recanati on 3 May 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 503.81
10 Feb 2022 SH08 Change of share class name or designation
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 498.58
17 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
08 Oct 2021 AA Total exemption full accounts made up to 27 December 2020
07 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 22 November 2019
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 405.24
16 Oct 2020 TM02 Termination of appointment of Preiskel & Co Llp as a secretary on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Vincent Square London SW1P 2PN on 16 October 2020
13 Oct 2020 AA Total exemption full accounts made up to 29 December 2019
20 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
20 Jan 2020 AD03 Register(s) moved to registered inspection location Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL
20 Jan 2020 AD02 Register inspection address has been changed to Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL
13 Dec 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
11 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 399.87
19 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 AP01 Appointment of Mr Darrel John Connell as a director on 2 August 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 October 2018