- Company Overview for FARAH ASSOCIATES LIMITED (09308791)
- Filing history for FARAH ASSOCIATES LIMITED (09308791)
- People for FARAH ASSOCIATES LIMITED (09308791)
- More for FARAH ASSOCIATES LIMITED (09308791)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
12 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
24 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 23 Foxlands Avenue Wolverhampton WV4 5LX on 10 September 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Wayne Phillip Farah on 23 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Wayne Phillip Farah on 1 January 2015 | |
19 Jan 2015 | CH03 | Secretary's details changed for Mrs Joan Marcia Farah on 1 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 19 January 2015 | |
20 Nov 2014 | AP03 | Appointment of Mrs Joan Marcia Farah as a secretary on 13 November 2014 |