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 Jan 2022 | TM01 | Termination of appointment of Mark Scott as a director on 1 January 2022 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Sep 2021 | CERTNM |
Company name changed farm communications LIMITED\certificate issued on 28/09/21
|
|
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from 31 Old Nichol Street Old Nichol Street London E2 7HR England to Queens House 8-9 Queen Street London EC4N 1SP on 10 February 2020 | |
05 Dec 2019 | PSC05 | Change of details for Cello Group Plc as a person with significant control on 6 June 2018 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 7 Midford Place London W1T 5BG to 31 Old Nichol Street Old Nichol Street London E2 7HR on 18 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Mark Bentley on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Mark Scott on 30 August 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | TM01 | Termination of appointment of Gail Margaret Skinner as a director on 31 March 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Gail Margaret Skinner as a secretary on 31 March 2015 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|