- Company Overview for FARA BOUTIQUE LTD. (09607458)
- Filing history for FARA BOUTIQUE LTD. (09607458)
- People for FARA BOUTIQUE LTD. (09607458)
- More for FARA BOUTIQUE LTD. (09607458)
| 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
|
|
| 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 |