FARGRACE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2024-08-13

View Document

28/10/2428 October 2024 Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Catherine Susan Fradley on 2024-02-16

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Sarah Helen Dean as a director on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr Rajul Gill as a director on 2023-06-12

View Document

04/04/234 April 2023 Secretary's details changed for Judith Patricia Ball on 2023-04-03

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2022-02-09

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Director's details changed for Mrs Sarah Helen Dean on 2022-01-27

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SANDARS

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS SARAH HELEN DEAN

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 70 GROSVENOR STREET LONDON W1K 3JP

View Document

11/07/1711 July 2017 05/07/17 STATEMENT OF CAPITAL EUR 97970000 05/07/17 STATEMENT OF CAPITAL GBP 2

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH BALL

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS SARAH HELEN CARSS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS CATHERINE SUSAN FRADLEY

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 14/07/16 STATEMENT OF CAPITAL EUR 89130000 14/07/16 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1620 July 2016 14/07/16 STATEMENT OF CAPITAL EUR 88510000 14/07/16 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 09/07/15 STATEMENT OF CAPITAL EUR 86990000 09/07/15 STATEMENT OF CAPITAL GBP 2

View Document

06/08/156 August 2015 09/07/15 STATEMENT OF CAPITAL EUR 87620000 09/07/15 STATEMENT OF CAPITAL GBP 2

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 11/07/13 STATEMENT OF CAPITAL EUR 85210000 11/07/13 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1318 July 2013 11/07/13 STATEMENT OF CAPITAL EUR 84780000 11/07/13 STATEMENT OF CAPITAL GBP 2

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 14/04/11 STATEMENT OF CAPITAL GBP 2 14/04/11 STATEMENT OF CAPITAL EUR 82950000

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PETER LAWRENCE DOYLE

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JANE FRANCES SANDARS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/03/03; NO CHANGE OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 70 GROSVENOR STREET LONDON W1K 3JP

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/10/0125 October 2001 EUR NC 0/100000000 11

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 11/10/01

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

22/03/0122 March 2001 ALTER MEMORANDUM 15/03/01

View Document

02/03/012 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information