FARIDA SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2A HIGH STREET THORNBURY BRISTOL SOUTH GLOS BS35 2AQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY BENNETT STOCK LIMITED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM ROSE COTTAGE OLD GLOUCESTER ROAD THE KNAPP THORNBURY SOUTH GLOUCESTERSHIRE BS35 3UG

View Document

02/10/132 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENNETT STOCK LIMITED / 01/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LONGWORTH / 19/03/2011

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BENNETT STOCK LIMITED / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LONGWORTH / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 52 HIGH STREET THORNBURY SOUTH GLOUCESTERSHIRE BS35 2AN

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 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