Advanced company searchLink opens in new window

FERRARIS LIMITED

Company number 01492673

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)
11 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 April 2022
14 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
24 May 2021 AA Micro company accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 30 April 2019
01 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 30 April 2018
02 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
23 Apr 2018 PSC04 Change of details for Mrs Desiree Hassall as a person with significant control on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Desiree Hassall on 23 April 2018
23 Apr 2018 MR04 Satisfaction of charge 1 in full
25 Mar 2018 AD01 Registered office address changed from The Lantins Tedgness Road Grindleford Hope Valley Derbyshire S32 2HX to The Lanterns Tedgness Road Grindleford Hope Valley S32 2HX on 25 March 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
16 Feb 2017 TM02 Termination of appointment of Glyn Booth as a secretary on 31 January 2017
21 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
04 Sep 2015 AD01 Registered office address changed from 48 Common Lane, Whiteley Woods Sheffield South Yorkshire S11 7TG to The Lantins Tedgness Road Grindleford Hope Valley Derbyshire S32 2HX on 4 September 2015
04 Sep 2015 CH01 Director's details changed for Mrs Desiree Hassall on 4 September 2015