FERNTREE SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-04-05

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 23 BAROQUE GARDENS GRAND CANAL AVENUE LONDON SE16 7ER ENGLAND

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 13 OTTAWA HOUSE ALBATROSS WAY LONDON SE16 7BY

View Document

12/12/1512 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

03/08/143 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 13 OTTAWA HOUSE ALBATROSS WAY LONDON SE16 7BY UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / YOK YEN LIAN / 31/07/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 12B SHERRIFF ROAD LONDON NW6 2AU

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HOW / 31/07/2012

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOK YEN LIAN / 08/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE HOW / 08/07/2010

View Document

01/08/101 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

06/02/086 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 99A WARWICK AVENUE LONDON W9 2PP

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

08/07/058 July 2005 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