FARLIND INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

22/03/2522 March 2025 Secretary's details changed for Mrs Linda Jeanne Silverman on 2025-03-21

View Document

22/03/2522 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-22

View Document

22/03/2522 March 2025 Change of details for Mrs Linda Jeanne Silverman as a person with significant control on 2025-03-21

View Document

22/03/2522 March 2025 Change of details for Ms Barbara Lauranne Joel as a person with significant control on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Mrs Linda Jeanne Silverman on 2025-03-21

View Document

22/03/2522 March 2025 Director's details changed for Ms Barbara Lauranne Joel on 2025-03-21

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

12/10/2412 October 2024 Satisfaction of charge 3 in full

View Document

12/10/2412 October 2024 Satisfaction of charge 1 in full

View Document

12/10/2412 October 2024 Satisfaction of charge 2 in full

View Document

12/10/2412 October 2024 Satisfaction of charge 4 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Director's details changed for Mrs Linda Jeanne Silverman on 2023-04-06

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

21/04/2321 April 2023 Secretary's details changed for Mrs Linda Jeanne Silverman on 2023-04-06

View Document

20/04/2320 April 2023 Director's details changed for Ms Barbara Lauranne Joel on 2023-04-06

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 05/04/17 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/12/174 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LAURANNE JOEL / 01/10/2009

View Document

15/05/1015 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEANNE SILVERMAN / 01/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE JOEL

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2BS

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YR

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: KERSHEN FAIRFAX & CO CHARTERED ACCOUNTANTS WALKDEN HOUSE 3-10 MELTON ST EUSTON SQUARE LONDON NW1 2EJ

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

25/02/8725 February 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: CHARTER HOUSE 52 GLOUCESTER PLACE LONDON W1H 4EB

View Document

13/08/6413 August 1964 INCREASE IN NOMINAL CAPITAL

View Document

23/03/6423 March 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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