FERNCROFT HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

26/10/2426 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

12/05/2312 May 2023 Registered office address changed from Kemp House City Road London EC1V 2NX to 277 Gray's Inn Road London WC1X 8QF on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mr David Stanley Gates as a director on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Jean-Marc Renato Carriero as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Change of details for Mr Ovik Mkrtchyan as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Termination of appointment of Jean-Marc Renato Carriero as a director on 2023-05-05

View Document

12/05/2312 May 2023 Notification of Ovik Mkrtchyan as a person with significant control on 2023-05-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

07/12/207 December 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

27/01/2027 January 2020 CESSATION OF ATCS LIMITED AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MARC RENATO CARRIERO

View Document

29/10/1929 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATCS LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATCS LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/06/1516 June 2015 SECOND FILING WITH MUD 23/01/15 FOR FORM AR01

View Document

30/04/1530 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

30/04/1530 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/03/1428 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/02/1313 February 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/12/1112 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC RENATO CARRIERO / 18/03/2010

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM RUE DE LAUSANNE 32 1700 FRIBOURG SWITZERLAND 1700

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JEAN MARC RENATO CARRIERO

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UK

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

23/01/0923 January 2009 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