Advanced company searchLink opens in new window

FARM-HAND LTD

Company number SC590302

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)
22 Feb 2024 AA Micro company accounts made up to 31 August 2023
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 January 2022
  • GBP 399.7682
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 356.0746
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 351.2695
16 Nov 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50.4805
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 339.9462
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2021 AA Micro company accounts made up to 31 August 2020
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 337.9765
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
27 May 2020 PSC07 Cessation of Auraventi Ltd as a person with significant control on 22 November 2019
27 May 2020 PSC01 Notification of Abhimanyu Bhargava as a person with significant control on 1 March 2020
24 May 2020 AP01 Appointment of Dr David Kane as a director on 11 May 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 29 March 2020
  • GBP 333.127
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 AP01 Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 24 April 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares