FERO LTD

Company Documents

DateDescription
04/06/254 June 2025 Notification of Jan Brncal as a person with significant control on 2025-06-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-07 with updates

View Document

02/06/252 June 2025 Second filing for the appointment of Jan Brncal as a director

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Director's details changed for Miss Lenka Novakova on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Miss Lenka Novakova as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Jan Brncal on 2022-10-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAN BRNCAL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR JAN BRNCAL

View Document

01/05/181 May 2018 Appointment of Mr Jan Brncal as a director on 2018-04-28

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JAN BRNCAL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MISS LENKA NOVAKOVA / 10/04/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 25 OAKEN GROVE NEWBURY BERKSHIRE RG14 6DX ENGLAND

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ST MARYS HOUSE 40 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA ENGLAND

View Document

07/04/157 April 2015 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