FAR CRY LIMITED



Company Documents

DateDescription
31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

Analyse these accounts
31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

Analyse these accounts
10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
01/12/151 December 2015 Annual return made up to 25 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
30/11/1430 November 2014 Annual return made up to 25 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
10/11/1310 November 2013 Annual return made up to 25 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
29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document



31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/11/116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER CHRISTOPHER LEIFFHEIDT / 08/10/2010

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA JOHN

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 83D HUMBER ROAD LONDON SE3 7LR

View Document

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

View Document

21/11/1021 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER CHRISTOPHER LEIFFHEIDT / 30/10/2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 6 VENN HOUSE, 53 WESTCOMBE PARK ROAD, LONDON GREATER LONDON SE3 7QY

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: 6 VENN HOUSE, 53 WESTCOMBE PARK ROAD, LONDON GREATER LONDON SE3 7QY

View Document

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

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEIFFHEIDT / 26/10/2008

View Document

27/10/0827 October 2008 DIRECTOR'S PARTICULARS ALEXANDER LEIFFHEIDT

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; 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

13/02/0813 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 12 COLLEGE APPROACH LONDON SE10 9HY

View Document

09/11/079 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 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