- 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) |
---|---|---|---|
28 Dec 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
23 Aug 2016 | CH01 | Director's details changed for Mr Asher Oscar Svirsky on 6 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Yaron Tal on 6 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Jonathan Recanati on 6 April 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Leoni Yehunda Recanati on 6 April 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 228a High Street Bromley Kent BR1 1PQ England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 23 August 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL to 228a High Street Bromley Kent BR1 1PQ on 24 February 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Yaron Tal as a director on 22 October 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Leoni Yehunda Recanati as a director on 22 October 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Asher Svirsky as a director on 22 October 2015 | |
06 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
30 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
16 Feb 2015 | CH04 | Secretary's details changed for Preiskel & Co Llp on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD United Kingdom to C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL on 16 February 2015 | |
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|