Advanced company searchLink opens in new window

FARO CAPITAL LIMITED

Company number 09610476

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)
30 Jun 2017 TM01 Termination of appointment of Nicholas Paul David Winks as a director on 30 June 2017
18 Jun 2017 AA Group of companies' accounts made up to 31 March 2017
16 May 2017 TM01 Termination of appointment of Jeff Blue as a director on 16 May 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Feb 2017 SH19 Statement of capital on 6 February 2017
  • GBP 19,664
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 19,664
24 Jan 2017 SH20 Statement by Directors
24 Jan 2017 CAP-SS Solvency Statement dated 03/01/17
24 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 11/01/2017
03 Jan 2017 AD01 Registered office address changed from 295 Kings Road London SW3 5EP England to 39 Sloane Street Sloane Street Knightsbridge London SW1X 9LP on 3 January 2017
13 Dec 2016 AP01 Appointment of Jeff Blue as a director on 30 November 2016
31 Aug 2016 CH01 Director's details changed for Mr Jason Paul Granite on 29 August 2016
17 Aug 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
25 Jul 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
28 Jun 2016 AP01 Appointment of Mr Samuel Tobias Bundy as a director on 21 June 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 16,804
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 16,804
22 Dec 2015 CAP-SS Solvency Statement dated 24/11/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 27/11/2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 16,804
28 Oct 2015 AP01 Appointment of Ms Tina Maree Kilmister-Blue as a director on 27 October 2015
21 Sep 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016