- Company Overview for FERMAC CARGO UNITED KINGDOM LTD (10238828)
- Filing history for FERMAC CARGO UNITED KINGDOM LTD (10238828)
- People for FERMAC CARGO UNITED KINGDOM LTD (10238828)
- More for FERMAC CARGO UNITED KINGDOM LTD (10238828)
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) |
---|---|---|---|
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
16 Jun 2022 | PSC04 | Change of details for Gerardo Soto Santiago as a person with significant control on 16 June 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
06 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 April 2018
|
|
17 May 2018 | CH01 | Director's details changed for Mr Alejandro Casado Vidal on 15 January 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Miss Esther Hernando Barzano on 15 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Alejandro Casado Vidal on 15 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Flat 136 Leamore Court 1 Meath Crescent London E2 0QQ England to 62 Heathfield North Twickenham TW2 7QW on 25 January 2018 | |
15 Nov 2017 | AP01 | Appointment of Mr Alejandro Casado Vidal as a director on 30 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from 93 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to Flat 136 Leamore Court 1 Meath Crescent London E2 0QQ on 21 March 2017 | |
08 Nov 2016 | CH01 | Director's details changed for Miss Esther Hernando Barzano on 8 November 2016 | |
27 Oct 2016 | AP01 | Appointment of Miss Esther Hernando Barzano as a director on 27 October 2016 |