Advanced company searchLink opens in new window

FARWIG LTD

Company number 12358833

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Mar 2026 AM07 Result of meeting of creditors
11 Feb 2026 AM03 Statement of administrator's proposal
29 Jan 2026 AD01 Registered office address changed from 25 Kingly Street London W1B 5QB England to 10 Fleet Place London EC4M 7RB on 29 January 2026
29 Jan 2026 AM01 Appointment of an administrator
06 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with no updates
07 Nov 2024 AD01 Registered office address changed from 24-34 Farwig Lane Bromley Kent BR1 3RB United Kingdom to 25 Kingly Street London W1B 5QB on 7 November 2024
05 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
09 Sep 2024 MR01 Registration of charge 123588330001, created on 27 August 2024
13 May 2024 AP03 Appointment of Mrs Jenna Beattie as a secretary on 13 May 2024
13 May 2024 TM02 Termination of appointment of Yvonne Johnson as a secretary on 13 May 2024
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
05 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
06 Feb 2023 AA Group of companies' accounts made up to 31 December 2020
31 Jan 2023 AP03 Appointment of Mrs Yvonne Johnson as a secretary on 31 January 2023
31 Jan 2023 TM02 Termination of appointment of Phillip Wright as a secretary on 31 January 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
09 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,020,000
30 Dec 2019 SH10 Particulars of variation of rights attached to shares
30 Dec 2019 SH08 Change of share class name or designation
30 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AP01 Appointment of Mr Roger John Bromley as a director on 12 December 2019
30 Dec 2019 AP01 Appointment of Mr Sebastian Michael Alan Bromley as a director on 12 December 2019