- Company Overview for FARMER J LIMITED (09266719)
- Filing history for FARMER J LIMITED (09266719)
- People for FARMER J LIMITED (09266719)
- Charges for FARMER J LIMITED (09266719)
- Registers for FARMER J LIMITED (09266719)
- More for FARMER J LIMITED (09266719)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |