Advanced company searchLink opens in new window

FERRO NICKEL MARKETING LIMITED

Company number 04834745

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)
20 Oct 2020 AA Full accounts made up to 31 December 2019
20 Oct 2020 CC04 Statement of company's objects
20 Oct 2020 MA Memorandum and Articles of Association
20 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
22 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
10 May 2018 AP01 Appointment of Elaine Klonarides as a director on 10 May 2018
20 Apr 2018 TM01 Termination of appointment of John Michael Mills as a director on 5 April 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
12 Apr 2016 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016
12 Apr 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 8 April 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
29 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
29 Jan 2016 AA Full accounts made up to 31 December 2014
29 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
29 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 02/04/2014
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • USD 732
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.