CARPENTER FARRADAY HOLDINGS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered 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

View Document

10/09/2510 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

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

View Accounts

24/10/2424 October 2024 Appointment of Mr David Michael Singleton as a director on 2024-10-23

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

14/10/2414 October 2024 Notification of Victoria Claire Nixon as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Change of details for Mr Simon James Nixon as a person with significant control on 2024-10-04

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

21/05/2421 May 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

08/05/248 May 2024 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