FARRELL APPAREL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/02/254 February 2025 Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 2025-02-04

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 06/03/2020

View Document

09/03/209 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FARRELL TOPCO LIMITED / 06/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / FARRELL TOPCO LIMITED / 06/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 STATEMENT BY DIRECTORS

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 0.002

View Document

11/07/1911 July 2019 SOLVENCY STATEMENT DATED 26/06/19

View Document

11/07/1911 July 2019 REDUCE SHARE PREM A/C TO NIL 26/06/2019

View Document

11/06/1911 June 2019 SECOND FILED SH01 - 14/11/13 STATEMENT OF CAPITAL GBP 266.66

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

02/12/142 December 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FARRELL TOPCO LIMITED / 02/12/2014

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075522220002

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE EMPSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CLIFF

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EMPSON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR PETER DAVID JONES

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

22/11/1322 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 266.66

View Document

22/11/1322 November 2013 ADOPT ARTICLES 14/11/2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 ALTER ARTICLES 14/10/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SUBDIVISION 09/08/2012

View Document

28/08/1228 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 133.33

View Document

28/08/1228 August 2012 SUB-DIVISION 09/08/12

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EMPSON / 04/03/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE EMPSON / 04/03/2012

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O DELOITTE LLP HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

03/08/113 August 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR DAVID JOHN EMPSON

View Document

07/04/117 April 2011 DIRECTOR APPOINTED SUZANNE MARIE EMPSON

View Document

04/03/114 March 2011 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