THOMAS FARTHING LIMITED

40 Museum Street, London, WC1A 1LU
StatusACTIVE
Company No.08564453
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

THOMAS FARTHING LIMITED is an active private limited company with number 08564453. It was incorporated 10 years, 11 months, 6 days ago, on 11 June 2013. The company address is 40 Museum Street, London, WC1A 1LU.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-28

Made up date: 2023-07-29

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-02

Psc name: Adam Mark Skyner

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Russell

Cessation date: 2024-01-02

Documents

View document PDF

Resolution

Date: 27 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Mar 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-02

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 29 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-30

New date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2020

Action Date: 22 Aug 2019

Category: Capital

Type: SH06

Capital : 85.00 GBP

Date: 2019-08-22

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: David George Camier-Wright

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Thomas Russell

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Thomas Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Skyner

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Russell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Apr 2015

Action Date: 22 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-30

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David George Camier-Wright

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mark Skyner

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2013

Action Date: 08 Jul 2013

Category: Capital

Type: SH01

Capital : 85 GBP

Date: 2013-07-08

Documents

View document PDF

Resolution

Date: 26 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOT SECURITISATION TOPCO LIMITED

1 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:11063547
Status:ACTIVE
Category:Private Limited Company

DIGITAL CIVILIANS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11552936
Status:ACTIVE
Category:Private Limited Company

MILLION SUCCESS GROUP LIMITED

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11325762
Status:ACTIVE
Category:Private Limited Company

MKT HOLDINGS LIMITED

10 BRIDGE VIEW HENRY BOOT WAY,HESSLE,HU4 7DW

Number:10711758
Status:ACTIVE
Category:Private Limited Company

PLASTOCHEM LIMITED

16 WINCHFIELD CLOSE,HARROW,HA3 0DT

Number:05671364
Status:ACTIVE
Category:Private Limited Company

POLO ENTERPRISES LIMITED

WOOD HALL,SUNNINGDALE,SL5 9QW

Number:01405695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source