FARESHARE KENT C.I.C.

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mrs Lauren Rabbatts on 2023-06-23

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Garry John Ratcliffe as a director on 2022-11-02

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS LAUREN ANNING

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BAYFORD

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086598080001

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DAVID JOHN BUCKETT

View Document

28/11/1328 November 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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