Advanced company searchLink opens in new window

FARAH SAMEER LIMITED

Company number 13576708

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)
11 Mar 2024 AP03 Appointment of Ms Asma Ashish Asaf as a secretary on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Suite 210D Peel House 34-44 London Road Morden SM4 5BT England to 169a St. Pauls Road Preston Lancashire PR1 1PX on 1 March 2024
11 Dec 2023 TM02 Termination of appointment of Roza Liwia Adamska as a secretary on 8 December 2023
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
29 May 2023 AP03 Appointment of Ms Roza Liwia Adamska as a secretary on 29 May 2023
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
18 Jan 2023 AD01 Registered office address changed from Suite 210D Peel House, 33-44 London Road Morden SM4 5BT England to Suite 210D Peel House 34-44 London Road Morden SM4 5BT on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from Suit 210D, Peel House London Road Morden SM45BT England to Suite 210D Peel House, 33-44 London Road Morden SM4 5BT on 18 January 2023
17 Jan 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suit 210D, Peel House London Road Morden SM45BT on 17 January 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Oct 2022 PSC04 Change of details for Mr Sameer Hussain Antelawala as a person with significant control on 10 September 2022
07 Oct 2022 CH01 Director's details changed for Mr Sameer Hussain Antelawala on 10 September 2022
30 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
26 Aug 2022 PSC04 Change of details for Mr Sameer Hussain Antelawala as a person with significant control on 19 August 2022
26 Aug 2022 CH01 Director's details changed for Mr Sameer Hussain Antelawala on 19 August 2022
19 Jul 2022 AD01 Registered office address changed from Flat 154, Glebe Court London Road Mitcham CR4 3NU United Kingdom to 7 Bell Yard London WC2A 2JR on 19 July 2022
20 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted