Advanced company searchLink opens in new window

FARA BOUTIQUE LTD.

Company number 09607458

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)
16 Oct 2025 AA Micro company accounts made up to 31 May 2025
05 Jun 2025 CS01 Confirmation statement made on 26 May 2025 with updates
16 Feb 2025 AA Micro company accounts made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Jul 2023 AD01 Registered office address changed from Ge Enterprise House 2 Tudor Grove London E9 7QL England to 82 Myddleton Avenue London N4 2FH on 24 July 2023
01 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 AP01 Appointment of Miss Rachel Stone as a director on 1 February 2022
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Sep 2021 TM01 Termination of appointment of Rachel Stone as a director on 15 September 2021
28 May 2021 PSC09 Withdrawal of a person with significant control statement on 28 May 2021
28 May 2021 PSC08 Notification of a person with significant control statement
28 May 2021 PSC01 Notification of Rachel Stone as a person with significant control on 27 May 2020
28 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
28 May 2021 PSC04 Change of details for Ms Fumie Kimura as a person with significant control on 26 May 2021
28 May 2021 CH01 Director's details changed for Ms Fumie Kimura on 26 May 2021
28 Mar 2021 AA Micro company accounts made up to 31 May 2020
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 20
03 Mar 2021 AD01 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to Ge Enterprise House 2 Tudor Grove London E9 7QL on 3 March 2021
10 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 AP01 Appointment of Miss Rachel Stone as a director on 1 August 2019
10 Jun 2019 PSC01 Notification of Fumie Kimura as a person with significant control on 6 April 2016