Accounts. Accounts type micro entity. |
2024-02-29 |
View Report |
Accounts. Accounts type dormant. |
2023-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Accounts. Accounts type dormant. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Officers. Termination date: 2021-10-18. Officer name: Jonathan Charles Richardson. |
2021-10-18 |
View Report |
Accounts. Accounts type dormant. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-25 |
View Report |
Accounts. Accounts type dormant. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type dormant. |
2019-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-31 |
View Report |
Accounts. Accounts type dormant. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-29 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Rg Industries Llp. |
2017-06-29 |
View Report |
Accounts. Accounts type dormant. |
2017-04-20 |
View Report |
Accounts. Accounts type dormant. |
2016-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type dormant. |
2015-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-26 |
View Report |
Accounts. Accounts type dormant. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Mr Andrew Olaf Fischer. |
2014-06-30 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Mr Jonathan Charles Richardson. |
2014-06-30 |
View Report |
Officers. Officer name: Mr Ian Fisher. Change date: 2014-04-01. |
2014-06-30 |
View Report |
Address. Old address: 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England. Change date: 2014-04-03. |
2014-04-03 |
View Report |
Address. Old address: 65 Grosvenor Street London W1K 3JH United Kingdom. Change date: 2014-01-06. |
2014-01-06 |
View Report |
Accounts. Accounts type dormant. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Accounts. Accounts type dormant. |
2012-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-09-21 |
View Report |
Resolution. Description: Resolutions. |
2012-06-12 |
View Report |
Change of name. Description: Company name changed farsound group LIMITED\certificate issued on 02/05/12. |
2012-05-02 |
View Report |
Change of name. Change of name notice. |
2012-05-02 |
View Report |
Incorporation. Incorporation company. |
2011-06-23 |
View Report |