FERN FIBRE TRADING LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Director's details changed for Jarlath Martin Finnegan on 2025-05-16 |
14/05/2514 May 2025 | Termination of appointment of John Julian Browett as a director on 2025-05-01 |
14/05/2514 May 2025 | Appointment of Adam Charles Dunlop as a director on 2025-05-01 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-11 with updates |
27/11/2427 November 2024 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 2024-11-21 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
22/10/2422 October 2024 | Director's details changed for Graham Rex Mcgregor on 2024-10-09 |
16/10/2416 October 2024 | Termination of appointment of Paul Robert Hellings as a director on 2024-10-01 |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | |
07/04/247 April 2024 | |
07/04/247 April 2024 | |
07/04/247 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
24/12/2324 December 2023 | Confirmation statement made on 2023-12-11 with updates |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-05-24 |
28/07/2328 July 2023 | Appointment of Graham Rex Mcgregor as a director on 2023-07-27 |
21/07/2321 July 2023 | Particulars of variation of rights attached to shares |
19/07/2319 July 2023 | Memorandum and Articles of Association |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
12/06/2312 June 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
31/05/2331 May 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
25/05/2325 May 2023 | Change of share class name or designation |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Resolutions |
24/05/2324 May 2023 | Sub-division of shares on 2023-03-22 |
09/05/239 May 2023 | Termination of appointment of Brice Paul Jacques Yharrassarry as a director on 2023-04-04 |
03/05/233 May 2023 | Change of share class name or designation |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Particulars of variation of rights attached to shares |
27/04/2327 April 2023 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 2023-03-22 |
26/04/2326 April 2023 | Appointment of Jarlath Martin Finnegan as a director on 2023-03-22 |
26/04/2326 April 2023 | Appointment of Mr John Julian Browett as a director on 2023-03-22 |
26/04/2326 April 2023 | Appointment of Mr Paul Robert Hellings as a director on 2023-03-22 |
19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
30/03/2330 March 2023 | Certificate of change of name |
13/03/2313 March 2023 | |
13/03/2313 March 2023 | |
13/03/2313 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
13/03/2313 March 2023 | |
09/02/239 February 2023 | Termination of appointment of Paul Stephen Latham as a director on 2023-02-07 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
27/04/2227 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
07/05/207 May 2020 | CURRSHO FROM 31/12/2020 TO 30/06/2020 |
29/02/2029 February 2020 | DIRECTOR APPOINTED MR MARK STEPHEN HERAGHTY |
20/01/2020 January 2020 | ARTICLES OF ASSOCIATION |
02/01/202 January 2020 | 17/12/19 STATEMENT OF CAPITAL GBP 12500000 |
30/12/1930 December 2019 | ADOPT ARTICLES 16/12/2019 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR ANDREW GOULDEN |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR BRICE PAUL JACQUES YHARRASSARRY |
12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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