Advanced company searchLink opens in new window

FERMAC CARGO UNITED KINGDOM LTD

Company number 10238828

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)
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
  • GBP 95,650
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
  • GBP 59,000
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