Advanced company searchLink opens in new window

FERIAN LIMITED

Company number 08581445

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)
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 30 November 2022
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
02 May 2022 AA Micro company accounts made up to 30 November 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 November 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 November 2019
03 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 30 November 2018
01 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 30 November 2017
01 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
01 Jul 2017 PSC01 Notification of Henry Raymond Villiers as a person with significant control on 6 April 2016
01 Jul 2017 PSC01 Notification of Leonie Alma Villiers as a person with significant control on 6 April 2016
22 Apr 2017 AA Micro company accounts made up to 30 November 2016
06 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
31 Mar 2016 AA Micro company accounts made up to 30 November 2015
27 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10
25 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
19 Dec 2014 AD01 Registered office address changed from C/O D.Edmonds N.Anderson Storeroom 168 Amhurst Road Storeroom 168 Amhurst Road London London E8 2AZ to 19 Green Bank London N12 8AS on 19 December 2014
11 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
20 Jun 2014 AD01 Registered office address changed from 11 Tavistock Terrace London N19 4BZ United Kingdom on 20 June 2014
24 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted