FARRER DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Micro company accounts made up to 2024-10-31 |
| 13/01/2513 January 2025 | Change of details for Jack Farrer as a person with significant control on 2025-01-10 |
| 13/01/2513 January 2025 | Director's details changed for Jack Farrer on 2025-01-10 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 03/01/253 January 2025 | Confirmation statement made on 2024-10-11 with updates |
| 31/10/2431 October 2024 | Change of details for Mr Oliver William Philip Farrer as a person with significant control on 2024-10-30 |
| 31/10/2431 October 2024 | Director's details changed for Jack Farrer on 2024-10-30 |
| 31/10/2431 October 2024 | Change of details for Jack Farrer as a person with significant control on 2024-10-30 |
| 31/10/2431 October 2024 | Director's details changed for Mr Oliver William Philip Farrer on 2024-10-30 |
| 30/10/2430 October 2024 | Registered office address changed from Keyboards & Dreams Ground Floor Rear Building 34-35 Hatton Garden London EC1N 8DX United Kingdom to Keyboards & Dreams Ground Floor, Rear Building 34-35 Hatton Garden London EC1N 8DX on 2024-10-30 |
| 22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
| 08/04/248 April 2024 | Registered office address changed from Keyboards & Dreams First Floor, Rear Building 34-35 Hatton Garden London EC1N 8DX England to Keyboards & Dreams Ground Floor Rear Building 34-35 Hatton Garden London EC1N 8DX on 2024-04-08 |
| 07/03/247 March 2024 | Registered office address changed from 6 Eddiscombe Road London SW6 4UA United Kingdom to Keyboards & Dreams First Floor, Rear Building 34-35 Hatton Garden London EC1N 8DX on 2024-03-07 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 27/10/2327 October 2023 | Change of details for Jack Farrer as a person with significant control on 2017-09-01 |
| 26/10/2326 October 2023 | Director's details changed for Mr Oliver William Philip Farrer on 2021-01-01 |
| 26/10/2326 October 2023 | Change of details for Mr Oliver William Philip Farrer as a person with significant control on 2021-01-01 |
| 26/10/2326 October 2023 | Director's details changed for Jack Farrer on 2017-09-01 |
| 15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 01/07/211 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/11/183 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WILLIAM PHILIP FARRER |
| 03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 03/11/183 November 2018 | PSC'S CHANGE OF PARTICULARS / JACK FARRER / 01/10/2018 |
| 31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM LEVEL 2 120 NEW CAVENDISH STREET LONDON W1W 6XX UNITED KINGDOM |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 20/02/1820 February 2018 | DIRECTOR APPOINTED MR OLIVER WILLIAM PHILIP FARRER |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / JACK FARRER / 31/10/2017 |
| 31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JACK FARRER / 31/10/2017 |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FRITH FARM HOUSE SHAFTESBURY LANE WINCANTON SOMERSET BA9 9PL |
| 22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
| 09/11/169 November 2016 | 30/10/15 TOTAL EXEMPTION FULL |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 31/07/1631 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
| 12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 06/08/156 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 18/07/1418 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
| 05/11/135 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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