FARRELLYS GROUP LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Director's details changed for Mr James Edward Nee on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from Former Ta Centre Longlands Road Brambles Farm Middlesbrough Cleveland TS3 8DR United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Ben Pollock on 2024-02-05

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Charlotte Lily Pollock as a director on 2022-10-04

View Document

06/10/226 October 2022 Appointment of Mr James Edward Nee as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Charlotte Lily Pollock as a secretary on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mr James Edward Nee as a secretary on 2022-10-04

View Document

04/04/224 April 2022 Change of details for Mr Ben Pollock as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Charlotte Lily Pollock as a person with significant control on 2022-04-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Notification of Ben Pollock as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/09/2130 September 2021 Notification of Charlotte Lily Pollock as a person with significant control on 2021-09-30

View Document

29/07/2129 July 2021 Appointment of Mr Ben Pollock as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Miss Charlotte Lily Pollock as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of James Edward Nee as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of James Edward Nee as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Cessation of Charlotte Lily Pollock as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Miss Charlotte Lily Pollock as a director on 2021-07-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR BEN POLLOCK

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR BEN POLLOCK / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/187 February 2018 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