FERRANTE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR ANTON JOHANN GUNTER

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLE JAYNE GUNTER / 07/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM DAVIES GRINDROD & CO 11 QUEEN STREET, WELLINGTON TELFORD TF1 1EH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JAYNE HOWARTH / 14/11/2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLE JAYNE HOWARTH / 14/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/03/158 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JAYNE HOWARTH / 01/10/2009

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLE JAYNE HOWARTH / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED OBIS LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 25/08/03 TO 31/08/03

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 25/08/02

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 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