THE FARNSWORTH GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Dror Pasher on 2024-01-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-24

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/08/2224 August 2022 Annual accounts for year ending 24 Aug 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Mrs Waheena Wingham on 2021-09-28

View Document

05/10/215 October 2021 Director's details changed for Mr Dror Pasher on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR PASHER / 10/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 10/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR PASHER / 31/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 31/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR PASHER / 24/04/2017

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 28/11/2011

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DROR PASHER / 28/11/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 05/09/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/05/1014 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DROR PASHER / 11/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DROR PASHER / 10/11/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WAHEENA WINGHAM / 31/08/2008

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 COMPANY NAME CHANGED FARNSWORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/11/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 FIRST GAZETTE

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/9315 June 1993 FIRST GAZETTE

View Document

13/05/9213 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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