Advanced company searchLink opens in new window

NICOLE FARHI LIMITED

Company number 08224640

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)
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Mrs Debra Anne Dooley on 11 April 2023
11 Apr 2023 CH01 Director's details changed for Maxine Adams on 14 September 2022
11 Apr 2023 CH01 Director's details changed for Mrs Debra Anne Dooley on 14 September 2022
11 Apr 2023 PSC04 Change of details for Mrs Maxine Adams as a person with significant control on 14 September 2022
05 Apr 2023 MR01 Registration of charge 082246400004, created on 31 March 2023
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022
18 Nov 2021 AD01 Registered office address changed from 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 18 November 2021
27 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
08 Nov 2019 AA Accounts for a small company made up to 28 February 2019
28 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
19 Jun 2019 AUD Auditor's resignation
22 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 28 February 2019
10 Jan 2019 AA Full accounts made up to 27 January 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
07 Dec 2017 AA Full accounts made up to 28 January 2017
20 Oct 2017 AD01 Registered office address changed from 36-37 st. George Street London W1S 2FW to 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 20 October 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates