Advanced company searchLink opens in new window

FERAG UK LTD

Company number 00965949

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)
31 May 2019 TM01 Termination of appointment of Patricia Elizabeth Hope as a director on 31 May 2019
30 Oct 2018 TM01 Termination of appointment of Juerg Moeckli as a director on 30 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
08 Aug 2018 PSC05 Change of details for Wrh Marketing Ag as a person with significant control on 12 July 2018
28 Jun 2018 AA Full accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 March 2017
01 Oct 2016 AA Full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
18 Nov 2015 AUD Auditor's resignation
22 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,500,000
17 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jan 2015 CERTNM Company name changed wrh marketing uk LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
15 Jan 2015 CONNOT Change of name notice
01 Oct 2014 AA Full accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,500,000
05 Jun 2014 CH01 Director's details changed for Mr Thomas Klumpp on 5 June 2014
18 Sep 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,500,000
11 Jul 2013 AD01 Registered office address changed from Unit 6 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford Essex CM22 6PU United Kingdom on 11 July 2013
02 Oct 2012 TM01 Termination of appointment of Gerhard Rau as a director
02 Oct 2012 AP01 Appointment of Mr Thomas Klumpp as a director
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 March 2012
12 Oct 2011 AA Full accounts made up to 31 March 2011