Advanced company searchLink opens in new window

FERRING LABORATORIES LIMITED

Company number 01508287

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)
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
29 May 2018 AP03 Appointment of Sunbal Ahmed as a secretary on 29 May 2018
22 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 May 2018 TM02 Termination of appointment of David Howes as a secretary on 30 April 2018
04 Apr 2018 PSC08 Notification of a person with significant control statement
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 SH20 Statement by Directors
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 120,001
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 120,001
20 Sep 2016 CAP-SS Solvency Statement dated 17/08/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account. 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 120,000
24 May 2016 CH01 Director's details changed for Dr Peter Wilden on 30 April 2016
20 Nov 2015 AUD Auditor's resignation
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120,000
05 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 120,000
12 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
11 Nov 2013 AP01 Appointment of Jean Marie Duvall as a director
11 Nov 2013 TM01 Termination of appointment of Jeffrey Hobbs as a director
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders