FARFA ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
26/06/2526 June 2025 | Previous accounting period shortened from 2024-09-30 to 2024-09-29 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
08/12/218 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MRS NICOLA JANE STAINES |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN STAINES / 20/09/2018 |
26/09/1826 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE STAINES / 20/09/2018 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS STAINES / 20/09/2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 11 TROWLOCK AVENUE TEDDINGTON MIDDLESEX TW11 9QT |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA STAINES / 20/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS STAINES / 01/02/2015 |
22/02/1622 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/05/1329 May 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 11 11 TROWLOCK AVENUE TEDDINGTON MIDDLESEX TW11 9QT |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 14 RIVER REACH TEDDINGTON MIDDLESEX TW11 9QL |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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