Advanced company searchLink opens in new window

FARNCOMBE TECHNOLOGY LIMITED

Company number 05997790

Filter by category

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)
17 Aug 2018 AP03 Appointment of Jim Serafin as a secretary on 16 August 2018
17 Aug 2018 TM02 Termination of appointment of Dermod Frederick Ranaghan as a secretary on 16 August 2018
17 Aug 2018 TM01 Termination of appointment of Dermod Frederick Ranaghan as a director on 16 August 2018
17 Aug 2018 TM02 Termination of appointment of Dermod Frederick Ranaghan as a secretary on 16 August 2018
17 Aug 2018 AP01 Appointment of Kevin Morgan Paul Kuby as a director on 11 May 2018
17 Aug 2018 TM01 Termination of appointment of Peter Woodward as a director on 11 May 2018
17 Apr 2018 MR01 Registration of charge 059977900002, created on 4 April 2018
30 Jan 2018 AA Accounts for a small company made up to 31 December 2016
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
28 Apr 2017 MR01 Registration of charge 059977900001, created on 27 April 2017
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 34,443
10 Dec 2015 TM01 Termination of appointment of Thurston Cromwell as a director on 18 November 2015
24 Nov 2015 TM01 Termination of appointment of Thurston Cromwell as a director on 18 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AP01 Appointment of Dermod Frederick Ranaghan as a director on 22 July 2015
17 Aug 2015 TM01 Termination of appointment of Andrew Jim Kelley Glasspool as a director on 22 July 2015
17 Aug 2015 TM01 Termination of appointment of Jean-Marc Maurice Andre Racine as a director on 22 July 2015
17 Aug 2015 TM01 Termination of appointment of Stephen Mark Upton as a director on 22 July 2015
17 Aug 2015 TM02 Termination of appointment of Stephen Mark Upton as a secretary on 22 July 2015
17 Aug 2015 AP03 Appointment of Dermod Frederick Ranaghan as a secretary on 22 July 2015
17 Aug 2015 AP01 Appointment of Peter Woodward as a director on 22 July 2015
17 Aug 2015 AP01 Appointment of Thurston Cromwell as a director on 22 July 2015
14 Aug 2015 AD01 Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG to Descartes House 8 Gate Street London WC2A 3HP on 14 August 2015