FARNCOMBE TECHNOLOGY LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2020-12-31

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on 2021-06-16

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
BELVEDERE BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC MAURICE ANDRE RACINE / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MARK UPTON / 14/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JIM KELLEY GLASSPOOL / 14/11/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM VIEWPOINT BASING VIEW BASINGSTOKE HANTS RG21 4RG

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JEAN-MARC MAURICE ANDRE RACINE

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED FARNCOMBE TECHNOLOGY (2006) LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANDREW JIM KELLEY GLASSPOOL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: G OFFICE CHANGED 01/04/07 KINGSWAY 17 NATIONS HILL KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QY

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 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