Advanced company searchLink opens in new window

FARMSHINE LIMITED

Company number 12601897

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Christopher Mimm on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Alessio Colussi on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Luca Alinovi on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Andrea Alinovi on 21 February 2023
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Mar 2022 CH01 Director's details changed for Mr Christopher Mimm on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Luca Alinovi on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Andrea Alinovi on 22 March 2022
03 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London United Kingdom EC3V 3DG United Kingdom to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from 3 Southwell Gardens Flat F London SW7 4SB United Kingdom to C/O Las Accountants Llp No 1 Royal Exchange London United Kingdom EC3V 3DG on 6 April 2021
12 Feb 2021 CH01 Director's details changed for Mr Christopher Mimm on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Alessio Colussi on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Luca Alinovi on 2 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Andrea Alinovi on 12 February 2021
12 Feb 2021 PSC04 Change of details for Mr Luca Alinovi as a person with significant control on 12 February 2021
12 Feb 2021 PSC04 Change of details for Mr Alessio Colussi as a person with significant control on 12 February 2021
12 Feb 2021 PSC04 Change of details for Mr Andrea Alinovi as a person with significant control on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from 55 Barons Keep Gliddon Road London SW14 9AU England to 3 Southwell Gardens Flat F London SW7 4SB on 12 February 2021
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted