Advanced company searchLink opens in new window

FARVANDE LIMITED

Company number 10985835

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)
31 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
11 Dec 2023 MR01 Registration of charge 109858350002, created on 6 December 2023
08 Dec 2023 PSC02 Notification of Vale Street Holdings Limited as a person with significant control on 6 December 2023
08 Dec 2023 PSC07 Cessation of Frances Anne Austin as a person with significant control on 6 December 2023
08 Dec 2023 AP01 Appointment of Mr Gordon Alexander Weir as a director on 6 December 2023
08 Dec 2023 TM01 Termination of appointment of Frances Anne Austin as a director on 6 December 2023
01 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Dec 2020 ANNOTATION Rectified The AP03 was removed from the public register on 26/01/2021 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate.
01 Dec 2020 TM02 Termination of appointment of Mark Ronald Johnston as a secretary on 1 December 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
16 Sep 2020 AP03 Appointment of Mr Mark Ronald Johnston as a secretary on 16 September 2020
16 Sep 2020 TM02 Termination of appointment of Lorraine Kluczniak as a secretary on 16 September 2020
27 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
30 Jul 2019 AUD Auditor's resignation
10 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
01 May 2018 AD01 Registered office address changed from Vale Street Mill Nelson Lancashire BB8 0TA United Kingdom to Vale Street Mill Vale Street Nelson Lancashire BB9 0TA on 1 May 2018