FARFETCH CAPITAL LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Appointment of Mr Stephen Peter Eggleston as a director on 2023-10-19

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Elliot Gilbert Jordan as a director on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Termination of appointment of Giorgio Belloli as a director on 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM MONMOUTH HOUSE WESTBOURNE GROVE LONDON W2 4UL UNITED KINGDOM

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/11/177 November 2017 ADOPT ARTICLES 05/10/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDOWES

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE BOWER 211 OLD STREET LONDON EC1V 9NR

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM MONMOUTH HOUSE WESTBOURNE GROVE LONDON W2 4UL

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD COXHEAD / 01/05/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED GIORGIO BELLOLI

View Document

01/05/151 May 2015 DIRECTOR APPOINTED ELLIOT GILBERT JORDAN

View Document

30/04/1530 April 2015 ADOPT ARTICLES 20/03/2015

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED WTB SPV NO 3 LTD CERTIFICATE ISSUED ON 26/04/15

View Document

16/04/1516 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 20000

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MR MARK LEONARD COXHEAD

View Document

16/04/1516 April 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MARK RICHARD ANTHONY SPITERI

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR OLIVIER MAURICE HENRI BONAVERO

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ROBERT JAMES EDDOWES

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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