CHRIS FARTHING INTERIORS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed from Grange Farm All Saints Road Creeting St. Mary Ipswich IP6 8NG England to Grove Farm Mendlesham Stowmarket IP14 5TB on 2025-02-10

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/02/2021 February 2020 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARTHING / 11/06/2018

View Document

11/06/1811 June 2018 CESSATION OF CHRISTOPHER FARTHING AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARTHING / 11/06/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER FARTHING / 16/03/2018

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FARTHING

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/09/141 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 ARTICLES OF ASSOCIATION

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER FARTHING

View Document

21/03/1221 March 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

21/03/1221 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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