- Company Overview for FERRIS TOWN LTD (11811962)
- Filing history for FERRIS TOWN LTD (11811962)
- People for FERRIS TOWN LTD (11811962)
- More for FERRIS TOWN LTD (11811962)
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
|
|
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|