FAROUSE DESIGN LIMITED



Company Documents

DateDescription
13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/10/2213 October 2022 Notification of Sarah Rouse as a person with significant control on 2022-09-29

View Document

13/10/2213 October 2022 Change of details for Mr Colin John Rouse as a person with significant control on 2022-09-29

View Document

11/10/2211 October 2022 Appointment of Mrs Sarah Rouse as a secretary on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 CESSATION OF PHILLIP WILLIAM FARR AS A PSC

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP FARR

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP FARR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/10/1519 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O SUITE 12 BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDS LU3 4BU ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM PENANG HOUSE, 10 MEMORIAL ROAD LUTON BEDS LU3 2QU

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document



31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM FARR / 04/10/2011

View Document

07/11/117 November 2011 SAIL ADDRESS CHANGED FROM: 1 THE OCTOGON COLLETT ROAD WARE HERTFORDSHIRE SG12 7LR ENGLAND

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM FARR / 04/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM FARR / 04/10/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM FARR / 26/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ROUSE / 26/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 17 CROWN STREET, REDBOURNE ST. ALBANS HERTFORDSHIRE AL3 7JX

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED VECTIS 462 LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company