DIGITAL FARMING LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Registered office address changed from Unit 1B Undercroft Pencoed Technology Park Pencoed Bridgend CF35 5AQ United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2022-11-30

View Document

30/11/2230 November 2022 Statement of affairs

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

30/11/2230 November 2022 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CESSATION OF LUX-TECHNIUM AS A PSC

View Document

07/04/207 April 2020 CESSATION OF REGENERAS AS A PSC

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

07/04/207 April 2020 NOTIFICATION OF PSC STATEMENT ON 07/01/2020

View Document

07/04/207 April 2020 CESSATION OF HYDROGARDEN AS A PSC

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 SUB-DIVISION 16/01/20

View Document

28/02/2028 February 2020 ADOPT ARTICLES 16/01/2020

View Document

17/12/1917 December 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR BARRY PATRICK GEANEY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR JONATHAN RANDS HUTT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CESSATION OF GARETH JONES AS A PSC

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDROGARDEN

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGENERAS

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUX-TECHNIUM

View Document

09/11/189 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR STUART MARK GREEN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR BRIAN JOHN HOWARD HUGHES

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM MISKIN MANOR BUSINESS CENTRE PENDOYLAN ROAD GROESFAEN PONTYCLUN RCT CF72 8ND UNITED KINGDOM

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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