CARPENTER FARRADAY HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Registered office address changed from The Ironworks 30 Cheapside Brighton BN1 4GD England to Thomas House 84 Eccleston Square London SW1V 1PX on 2025-10-17 |
| 10/09/2510 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Appointment of Mr David Michael Singleton as a director on 2024-10-23 |
| 21/10/2421 October 2024 | Memorandum and Articles of Association |
| 21/10/2421 October 2024 | Resolutions |
| 14/10/2414 October 2024 | Notification of Victoria Claire Nixon as a person with significant control on 2024-10-04 |
| 14/10/2414 October 2024 | Change of details for Mr Simon James Nixon as a person with significant control on 2024-10-04 |
| 14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-10-04 |
| 21/05/2421 May 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
| 08/05/248 May 2024 | Incorporation |
More Company Information
Recently Viewed
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