FURTHER AFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

17/07/2517 July 2025 NewRegistered office address changed from 79a High Street Teddington TW11 8HG England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2025-07-17

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

04/09/244 September 2024 Change of details for Ms Caroline Taylor as a person with significant control on 2016-04-06

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HEATH

View Document

26/01/1726 January 2017 ADOPT ARTICLES 30/11/2016

View Document

26/01/1726 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 96

View Document

02/11/162 November 2016 CURREXT FROM 31/08/2016 TO 30/11/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/04/164 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 05/04/14 STATEMENT OF CAPITAL GBP 94

View Document

17/04/1417 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SUB-DIVISION 05/04/13 STATEMENT OF CAPITAL GBP 95

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 31 MANOR ROAD TEDDINGTON SURREY TW11 8AA

View Document

01/05/131 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 05/04/11 STATEMENT OF CAPITAL GBP 97

View Document

15/10/1215 October 2012 FORM 122 DATED 5/4/2009 1 REDEEMABLE PRE SHARE OF £1 REDEEMED FOR £20000

View Document

11/10/1211 October 2012 05/04/10 STATEMENT OF CAPITAL GBP 98.00

View Document

11/10/1211 October 2012 ADOPT ARTICLES 05/04/2008

View Document

11/10/1211 October 2012 05/04/12 STATEMENT OF CAPITAL GBP 96

View Document

09/10/129 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR PAUL HEATH

View Document

15/09/1015 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TAYLOR / 01/10/2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY CARRINGTON CORPORATE SERVICES LTD

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TAYLOR / 24/10/2008

View Document

08/08/098 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PAUL HEATH

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 54 CASSLAND ROAD LONDON E9 7AN

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information