- Company Overview for FARMACHEM LIMITED (09808174)
- Filing history for FARMACHEM LIMITED (09808174)
- People for FARMACHEM LIMITED (09808174)
- More for FARMACHEM LIMITED (09808174)
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 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
23 Jan 2023 | AAMD | Amended accounts for a dormant company made up to 31 October 2021 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
04 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nemu Chandaria on 9 November 2017 | |
29 Jun 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Unit 18 Silicon Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JX United Kingdom to 4 Saddlers Close Pinner HA5 4BA on 31 January 2017 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 26 January 2017
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
30 Nov 2015 | CH01 | Director's details changed for Mr Nemchand Chandaria on 18 November 2015 |