GARGUS FARM LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Prideaux House St Blazey Par Cornwall PL24 2SS to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2025-07-25

View Document

16/07/2516 July 2025 Declaration of solvency

View Document

16/07/2516 July 2025 Determination

View Document

11/07/2511 July 2025 Appointment of a voluntary liquidator

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

02/07/192 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES ACOCK

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TREMBATH / 27/09/2016

View Document

24/08/1724 August 2017 CESSATION OF CHARLES GRAHAM ROACH AS A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES ROACH

View Document

30/09/1630 September 2016 LLP MEMBER APPOINTED MR ROGER JAMES ACOCK

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/10/155 October 2015 ANNUAL RETURN MADE UP TO 24/08/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 24/08/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 24/08/13

View Document

26/11/1226 November 2012 CURRSHO FROM 31/08/2013 TO 05/04/2013

View Document

24/08/1224 August 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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