FARESHARE 1ST LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Kristopher Bryant Gibbon-Walsh as a director on 2025-03-25

View Document

28/03/2528 March 2025 Registered office address changed from White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR United Kingdom to White Collar Factory Building 3, Floors 1 & 2 2 Old Street Yard London EC1Y 8AF on 2025-03-28

View Document

24/03/2524 March 2025 Registered office address changed from Millbank Tower Millbank 21-24 Millbank London SW1P 4QP England to White Collar Factory Floors 1 and 2 3 Old Street Yard London EC1V 9BR on 2025-03-24

View Document

28/02/2528 February 2025 Termination of appointment of Richard John Nixon as a director on 2025-02-21

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Termination of appointment of George Wright as a director on 2024-10-10

View Document

14/10/2414 October 2024 Appointment of Mr Richard John Nixon as a director on 2024-10-10

View Document

01/06/241 June 2024 Second filing for the appointment of Mr George Wright as a director

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Crawford Lindsay Simpson Boswell as a director on 2023-09-29

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Mr Richard Walter King as a director on 2023-06-27

View Document

04/07/234 July 2023 Termination of appointment of Crawford Lindsay Simpson Boswell as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr George Wright as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Andrew Street as a director on 2023-06-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/02/2328 February 2023 Change of details for Fareshare as a person with significant control on 2023-02-28

View Document

25/04/2225 April 2022 Registered office address changed from Unit 7 Deptford Trading Estate Blackhorse Road London SE8 5HY to Millbank Tower Millbank 21-24 Millbank London SW1P 4QP on 2022-04-25

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL DUKES

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNIT 7 DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON SE8 5HY ENGLAND

View Document

10/05/1310 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM UNIT H04 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR CRAWFORD LINDSAY SIMPSON BOSWELL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK PATERSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK PATERSON

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR CRAWFORD LINDSAY SIMPSON BOSWELL

View Document

18/06/1218 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STREET / 31/12/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SARAH DUKES / 31/12/2010

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SARAH DUKES / 30/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STREET / 30/11/2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOWE

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SARAH DUKES / 04/04/2010

View Document

09/06/109 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATERSON / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LOWE / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STREET / 04/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE SADLER

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company