Advanced company searchLink opens in new window

FERRIS TOWN LTD

Company number 11811962

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)
28 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 28 February 2023
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 28 February 2022
20 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
14 Oct 2021 AA Micro company accounts made up to 28 February 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
20 Aug 2020 PSC04 Change of details for Mr James Thorburn as a person with significant control on 20 August 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 PSC04 Change of details for Miss Nalin Shuampun as a person with significant control on 23 June 2020
26 Jun 2020 PSC01 Notification of Nalin Shuampun as a person with significant control on 23 June 2020
26 Jun 2020 PSC04 Change of details for Mr James Thorburn as a person with significant control on 23 June 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 2
23 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
23 Jun 2020 CH01 Director's details changed for Mr James Thorburn on 23 June 2020
23 Jun 2020 AP01 Appointment of Ms Nalin Suampun as a director on 23 June 2020
01 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
14 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from 21 Bredon Court Tower Road Newquay TR7 1AW England to 11 Corte Jago Bassett Walk Truro TR1 2GN on 13 January 2020
11 Jul 2019 AD01 Registered office address changed from 107 Hartfield Road Wimbledon London Uk SW19 3TJ England to 21 Bredon Court Tower Road Newquay TR7 1AW on 11 July 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted