Advanced company searchLink opens in new window

FARMAKO LIMITED

Company number 11628210

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Katrin Eckmans on 1 March 2021
29 Apr 2021 PSC05 Change of details for Farmako Gmbh as a person with significant control on 1 November 2020
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
12 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
02 Jun 2020 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB England to Regus Croydon Interchange House Regus Croydon Interchange House 1st Floor, Interchange House Croydon CR0 2rd on 2 June 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
05 Aug 2019 AP01 Appointment of Katrin Eckmans as a director on 24 July 2019
02 Aug 2019 TM01 Termination of appointment of Niklas Alexander Kouparanis as a director on 20 July 2019
02 Aug 2019 PSC07 Cessation of Niklas Alexander Kouparanis as a person with significant control on 1 July 2019
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
07 Nov 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 6 Hays Lane London SE1 2HB on 7 November 2018
23 Oct 2018 AP01 Appointment of Mr Niklas Alexander Kouparanis as a director on 23 October 2018
23 Oct 2018 PSC01 Notification of Niklas Alexander Kouparanis as a person with significant control on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Sebastian Diemer as a director on 23 October 2018
23 Oct 2018 PSC07 Cessation of Sebastian Diemer as a person with significant control on 23 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 2