FARRINGDON PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

07/04/257 April 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Withdraw the company strike off application

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

03/02/233 February 2023 Change of details for Mr Mehmet Bagbekleyen as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Director's details changed for Mr Mehmet Bagbekleyen on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from 152 Stoke Newington Road London N16 7XA England to C/O Arithmetics 389C High Road London N22 8JA on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 284 284 Chase Road Block a 2nd Floor Southgate N14 6HF England to 152 Stoke Newington Road London N16 7XA on 2022-11-25

View Document

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

View Accounts

19/03/2119 March 2021 APPLICATION FOR STRIKING-OFF

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET BAGBEKLEYEN / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MEHMET BAGBEKLEYEN / 09/03/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP ENGLAND

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM DEMSA ACCOUNTS 349C HIGH ROAD LONDON N22 8JA ENGLAND

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET BAGBEKLEYEN / 21/10/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 9 BOREHAM ROAD LONDON N22 6SL ENGLAND

View Document

13/03/1513 March 2015 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