Advanced company searchLink opens in new window

DIGITAL FARMING LIMITED

Company number 11286802

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)
24 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2022 AD01 Registered office address changed from Unit 1B Undercroft Pencoed Technology Park Pencoed Bridgend CF35 5AQ United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 30 November 2022
30 Nov 2022 LIQ02 Statement of affairs
30 Nov 2022 600 Appointment of a voluntary liquidator
30 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
21 Jul 2022 TM01 Termination of appointment of Brian John Howard Hughes as a director on 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
18 Aug 2021 PSC01 Notification of Matthew John Hill as a person with significant control on 31 July 2021
18 Aug 2021 PSC01 Notification of Gareth Jones as a person with significant control on 31 July 2021
18 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 18 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
19 Jan 2021 TM01 Termination of appointment of Jonathan Rands Hutt as a director on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Barry Patrick Geaney as a director on 19 January 2021
07 Sep 2020 TM01 Termination of appointment of Stuart Mark Green as a director on 27 August 2020
07 Apr 2020 PSC08 Notification of a person with significant control statement
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
07 Apr 2020 PSC07 Cessation of Regeneras as a person with significant control on 7 January 2020
07 Apr 2020 PSC07 Cessation of Lux-Technium as a person with significant control on 7 January 2020
07 Apr 2020 PSC07 Cessation of Hydrogarden as a person with significant control on 7 January 2020
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Feb 2020 SH02 Sub-division of shares on 16 January 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 16/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association