Advanced company searchLink opens in new window

FARSHORE BOOKS LTD

Company number 00449706

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)
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
07 Oct 2021 PSC02 Notification of Harpercollins Publishers Limited as a person with significant control on 7 October 2021
30 Sep 2021 PSC07 Cessation of Egmont Holding Limited as a person with significant control on 7 September 2021
19 May 2021 AA Full accounts made up to 30 June 2020
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
28 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
05 Oct 2020 AD01 Registered office address changed from 2 Minster Court Minster Court London EC3R 7BB England to The News Building London Bridge Street London SE1 9GF on 5 October 2020
01 Jun 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 June 2020
11 May 2020 AP03 Appointment of Mr. Simon Dowson-Collins as a secretary on 30 April 2020
11 May 2020 TM01 Termination of appointment of Christopher Andrew Stephen Cannon as a director on 30 April 2020
11 May 2020 AP01 Appointment of Mr. Charles George Mariner Redmayne as a director on 30 April 2020
11 May 2020 TM01 Termination of appointment of Anna Louise Buss as a director on 30 April 2020
11 May 2020 AP01 Appointment of Mr. David Peter Alford as a director on 30 April 2020
07 May 2020 AP01 Appointment of Mr. Simon Dowson-Collins as a director on 30 April 2020
07 May 2020 TM01 Termination of appointment of Steffen Kragh as a director on 30 April 2020
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
01 May 2020 TM01 Termination of appointment of Caroline Louise Poplak as a director on 1 May 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
16 Oct 2019 AD01 Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court Minster Court London EC3R 7BB on 16 October 2019