FERRANTI EFFECT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Timothy Duncan Philip on 2024-04-24

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/12/238 December 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

15/02/2215 February 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

09/02/229 February 2022 Registration of charge 100517770001, created on 2022-02-04

View Document

11/11/2111 November 2021 Change of details for Augusta Bidco Limited as a person with significant control on 2021-07-27

View Document

09/11/219 November 2021 Registered office address changed from Carfax House 4/5 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2021-11-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 9513

View Document

27/11/1727 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 25/05/16 STATEMENT OF CAPITAL GBP 10013

View Document

10/08/1610 August 2016 ARTICLES OF ASSOCIATION

View Document

28/06/1628 June 2016 ALTER ARTICLES 11/03/2016

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company