FERREY AND MENNIM LIMITED

Company Documents

DateDescription
17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

19/03/2519 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

08/08/248 August 2024 Cessation of Andrew Boyce as a person with significant control on 2024-08-01

View Document

08/08/248 August 2024 Notification of Donald Insall Associates Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Andrew Boyce as a director on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Caroline Mary Kernan as a secretary on 2024-08-01

View Document

06/08/246 August 2024 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to 12 Devonshire Street London W1G 7AB on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Mrs Jennifer Lynn Beaumont as a secretary on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mrs Jennifer Lynn Beaumont as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Dorian Jacob Proudfoot as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Robin Andrew Shepherd as a director on 2024-08-01

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DG England to The Catalyst Baird Lane York YO10 5GA on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Andrew Boyce on 2023-03-01

View Document

06/03/236 March 2023 Secretary's details changed for Caroline Mary Kernan on 2023-03-01

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 48 GOODRAMGATE YORK NORTH YORKSHIRE YO1 7LF

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYCE / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/11/091 November 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM LANGTON HOUSE 124 ACOMB ROAD HOLGATE YORK NORTH YORKSHIRE YO24 4EY UNITED KINGDOM

View Document

22/06/0922 June 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