Advanced company searchLink opens in new window

FARHO UK LIMITED

Company number 10468721

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Other The address of alejandra alvarez garcia-barrios, director of farho uk LIMITED, was replaced with a service address on 23/07/2019 under section 1088 of the Companies Act 2006
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