FARNHAM LABORATORIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Appointment of Remigijus Narauskas as a director on 2023-07-17

View Document

07/11/237 November 2023 Termination of appointment of Michael Robert Firman as a secretary on 2023-06-30

View Document

07/11/237 November 2023 Termination of appointment of Tamas Miklos Neubauer as a director on 2023-07-17

View Document

07/11/237 November 2023 Termination of appointment of Michael Robert Firman as a director on 2023-06-30

View Document

07/11/237 November 2023 Appointment of Neil Stuart Paston-Delmas as a secretary on 2023-07-17

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED TAMAS MIKLOS NEUBAUER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KRISZTA ZOLNAY

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GABOR SZEMERE

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISZTA ZOLNAY / 01/07/2016

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED DR KRISZTA ZOLNAY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ENDRE POKOMANDI

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 SAIL ADDRESS CHANGED FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ENDRE POKOMANDI

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT FIRMAN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FIRMAN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABOR SZEMERE / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ATTILA BOGSCH / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 AUDITOR'S RESIGNATION

View Document

03/05/953 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/94

View Document

08/08/948 August 1994 S80A AUTH TO ALLOT SEC 25/07/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 7-9 PORTLAND PLACE, LONDON, W1N 3AA

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ADOPT MEM AND ARTS 160289

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8820 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/884 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/8824 January 1988 ALTER MEM AND ARTS 141287

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

04/01/884 January 1988 COMPANY NAME CHANGED SOMERSWORTH LIMITED CERTIFICATE ISSUED ON 17/12/87

View Document

02/11/872 November 1987 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