FERMAN ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/09/2013 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/09/189 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM GRAYS B19/C18 58 DAVIES MEWS & 1-7 DAVIES MEWS MAYFAIR LONDON W1K 5AB

View Document

03/05/183 May 2018 COMPANY NAME CHANGED IRAQ ANTIQUE LIMITED CERTIFICATE ISSUED ON 03/05/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 13-25 CHURCH STREET LONDON NW8 8DT ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/11/1711 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR SAJID ABDUL JABBAR KADHIM AL-OBUDI

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR HASSAN MUHSIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/08/1530 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAJID AL-OBUDI

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR HASSAN KAISER MUHSIN

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY ALI AL-OBOUDI

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 141-149 ADMIRAL VERNON ANTIQUE MARKET UNIT 68-67 PORTEBLLO ROAD LONDON W11 2DY

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJID ABDUL JABBAR KADHIM AL-OBUDI / 20/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 141-149 (68-67) ADMIRAL VERNON ANTIQUE ARCADE PORTEBLLO ROAD LONDON W11 2DY

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM STALL NO 7-8 286 WESTBOURNE GROVE LONDON W11 2SP

View Document

08/03/088 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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