FEROX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Application to strike the company off the register |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
03/11/243 November 2024 | Total exemption full accounts made up to 2024-02-29 |
25/09/2425 September 2024 | Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to 4 Rickards Close Surbiton KT6 6RN on 2024-09-25 |
29/02/2429 February 2024 | Change of details for Mrs Nicola Jane Simonds-Gooding as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
09/10/179 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR APPOINTED MRS NICOLA JANE SIMONDS-GOODING |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/1428 February 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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