Advanced company searchLink opens in new window

FAREWILL LTD.

Company number 09701947

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)
08 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
09 Jul 2019 AD01 Registered office address changed from Unit 7 1a Arbutus Street London E8 4DT England to 1st Floor 27 Downham Road London N1 5AA on 9 July 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 224.13767
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
20 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 221.24542
15 Jan 2019 SH02 Sub-division of shares on 6 December 2018
03 Jan 2019 AP01 Appointment of Mr Timothy Charles Levene as a director on 6 December 2018
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 06/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-loan instrument 22/12/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 147.74
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 133.74
29 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Oct 2017 AD01 Registered office address changed from Curtain House 134- 146 Curtain Road London EC2A 3AR England to Unit 7 1a Arbutus Street London E8 4DT on 25 October 2017
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from Farewill - 4th Floor Collective Temperance Hospital 110 Hampstead Road London NW1 2LS United Kingdom to Curtain House 134- 146 Curtain Road London EC2A 3AR on 17 July 2017
29 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr Daniel Garrett on 2 October 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 81.16
14 Sep 2016 AP01 Appointment of Mrs Tracy Louisa Doree as a director on 29 July 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2016 AD01 Registered office address changed from 132B Brick Lane London E1 6RU to Farewill - 4th Floor Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 18 August 2016