Advanced company searchLink opens in new window

FARAH ASSOCIATES LIMITED

Company number 09308791

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)
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
  • GBP 100
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