FARFETCH CHINA HOLDINGS LTD

Company Documents

DateDescription
19/12/2419 December 2024 Appointment of Luís Carvalho as a director on 2024-08-15

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Resolutions

View Document

02/10/242 October 2024 Termination of appointment of Xiaoqin Liu as a director on 2024-05-31

View Document

02/10/242 October 2024 Appointment of Pankaj Srivastava as a director on 2024-08-15

View Document

02/10/242 October 2024 Appointment of Mr Stephen Peter Eggleston as a director on 2024-08-15

View Document

02/10/242 October 2024 Termination of appointment of Edward Sabbagh as a director on 2024-07-12

View Document

02/10/242 October 2024 Full accounts made up to 2022-12-31

View Document

02/10/242 October 2024 Termination of appointment of Stephanie Nadine Phair as a director on 2024-05-31

View Document

26/07/2426 July 2024 Termination of appointment of Janet Wang as a director on 2024-07-12

View Document

26/07/2426 July 2024 Termination of appointment of Renaud Philippe Michel Litre as a director on 2024-07-12

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Elliot Gilbert Jordan as a director on 2023-08-31

View Document

07/11/237 November 2023 Appointment of Edward Sabbagh as a director on 2023-10-02

View Document

13/07/2313 July 2023 Full accounts made up to 2021-12-31

View Document

06/07/236 July 2023 Director's details changed for Mr Elliot Gilbert Jordan on 2022-06-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-03 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

12/10/2112 October 2021 Appointment of Janet Wang as a director on 2021-09-20

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

05/05/215 May 2021 14/04/21 STATEMENT OF CAPITAL USD 749999

View Document

11/03/2111 March 2021 SUB-DIVISION 25/02/21

View Document

10/03/2110 March 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

10/03/2110 March 2021 25/02/21 STATEMENT OF CAPITAL USD 140

View Document

07/12/207 December 2020 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

07/12/207 December 2020 COMPANY NAME CHANGED FF ZADE HOLDINGS LTD CERTIFICATE ISSUED ON 07/12/20

View Document

04/11/204 November 2020 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