FARNBOROUGH X92 LIMITED

Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England
StatusACTIVE
Company No.09071774
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

FARNBOROUGH X92 LIMITED is an active private limited company with number 09071774. It was incorporated 10 years, 8 days ago, on 05 June 2014. The company address is Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenant shop LTD\certificate issued on 04/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hall

Termination date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Andrew Max Bascombe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Dennis Whatley

Change date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mr Andrew Max Bascombe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England

New address: Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-22

Psc name: Inchora Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diamond (Inchora) Limited

Cessation date: 2021-04-22

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Diamond (Inchora) Limited

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Inchora Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-13

Psc name: Inchora Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-13

Psc name: Inchora Home Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr Colin Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Legacy

Date: 28 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/06/2017

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inchora Home Limited

Notification date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inchora Limited

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2017

Action Date: 05 Jun 2017

Category: Return

Type: CS01

Description: 05/06/17 Statement of Capital gbp 100

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

New address: X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX

Old address: 14-16 Churchill Way Cardiff CF10 2DX

Change date: 2017-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Erwin

Termination date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F&E SUPPORT SERVICES LTD

SALATIN HOUSE, 19,SUTTON,SM2 5DA

Number:11368253
Status:ACTIVE
Category:Private Limited Company
Number:09347946
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M & S CARPENTRY CONTRACTORS LIMITED

8 KELLY ROAD,BASILDON,SS13 2HL

Number:04349950
Status:ACTIVE
Category:Private Limited Company

NICMEWS625 LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,MANCHESTER,M45 7TA

Number:07560451
Status:LIQUIDATION
Category:Private Limited Company

RICHMOND TOPCO LIMITED

5-25 BURR ROAD,LONDON,SW18 4SQ

Number:10493695
Status:ACTIVE
Category:Private Limited Company

ROGUE IMAGES LIMITED

4 THE ARCHES,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:08869526
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