Advanced company searchLink opens in new window

FARFETCH CAPITAL LIMITED

Company number 09390480

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)
22 Aug 2024 AA Full accounts made up to 31 March 2024
22 Dec 2023 AA Full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Dec 2023 AP01 Appointment of Mr Stephen Peter Eggleston as a director on 19 October 2023
17 Oct 2023 TM01 Termination of appointment of Elliot Gilbert Jordan as a director on 31 August 2023
24 Mar 2023 AA Full accounts made up to 31 March 2022
13 Mar 2023 TM01 Termination of appointment of Giorgio Belloli as a director on 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Jul 2022 CERTNM Company name changed farfetch finance LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
04 Apr 2022 AA Accounts for a small company made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
11 Dec 2020 AA Accounts for a small company made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
03 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Nov 2018 AA Accounts for a small company made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from Monmouth House Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AA Full accounts made up to 31 March 2017
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 March 2016
11 Jul 2016 TM01 Termination of appointment of Robert James Eddowes as a director on 1 July 2016
11 Feb 2016 AD01 Registered office address changed from The Bower 211 Old Street London EC1V 9NR to Monmouth House Westbourne Grove London W2 4UL on 11 February 2016