- Company Overview for FARHO UK LIMITED (10468721)
- Filing history for FARHO UK LIMITED (10468721)
- People for FARHO UK LIMITED (10468721)
- More for FARHO UK LIMITED (10468721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
27 Nov 2023 | PSC02 | Notification of Farho Spain as a person with significant control on 1 November 2023 | |
27 Nov 2023 | PSC07 | Cessation of Jose Antonio Ochoa as a person with significant control on 1 November 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Ignacio Ochoa as a director on 10 October 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Jose Antonio Ochoa as a director on 10 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
08 Oct 2020 | TM01 | Termination of appointment of Alejandra Alvarez Garcia-Barrios as a director on 8 October 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | TM01 | Termination of appointment of Neil William Charles Crook as a director on 31 May 2019 | |
30 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from Wright Vigar Limited Britannia Hosue Marshalls Yard Gainsborough DN21 2NA United Kingdom to Unit 34, Chancerygate Business Centre Goulds Close Bletchley Milton Keynes MK1 1EQ on 14 August 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Miss Alejandra Alvarez Garcia-Barrios on 30 July 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Jul 2018 | AP01 |
Appointment of Miss Alejandra Alvarez Garcia-Barrios as a director on 22 June 2018
|
|
13 Jun 2018 | TM01 | Termination of appointment of Daniel Eduardo Perez as a director on 13 June 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Neil William Charles Crook as a director on 6 March 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 13 Rowan Close Banstead SM7 1BL United Kingdom to Wright Vigar Limited Britannia Hosue Marshalls Yard Gainsborough DN21 2NA on 9 January 2018 |