FERRING LABORATORIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Pierre-Jerome Thibault Blain as a director on 2025-04-17

View Document

09/06/259 June 2025 Termination of appointment of Frank Christoph Lindenmann as a director on 2025-04-17

View Document

09/06/259 June 2025 Appointment of Jeffrey Douglas Mcconaghy as a director on 2025-04-17

View Document

09/06/259 June 2025 Termination of appointment of Curtis Lowell Mcdaniel as a director on 2025-04-17

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/01/2517 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Appointment of Yagnaram Santharam as a secretary on 2024-12-09

View Document

06/01/256 January 2025 Termination of appointment of Damien Arnaud Benoit as a secretary on 2024-12-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Appointment of Damien Arnaud Benoit as a secretary on 2022-08-01

View Document

22/11/2222 November 2022 Termination of appointment of Raphael Cretegny as a secretary on 2022-08-01

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/04/198 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/10/1813 October 2018 SECRETARY APPOINTED RAPHAEL CRETEGNY

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, SECRETARY SUNBAL AHMED

View Document

14/06/1814 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 SECRETARY APPOINTED SUNBAL AHMED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOWES

View Document

04/04/184 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/04/2018

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 STATEMENT BY DIRECTORS

View Document

30/09/1630 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 120001

View Document

20/09/1620 September 2016 SOLVENCY STATEMENT DATED 17/08/16

View Document

20/09/1620 September 2016 REDUCE ISSUED CAPITAL 17/08/2016

View Document

20/09/1620 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 120001

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 30/04/2016

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED JEAN MARIE DUVALL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOBBS

View Document

06/11/136 November 2013 ADOPT ARTICLES 23/10/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 01/12/2009

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN COTTER

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR DAVID HOWES

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM THE COURTYARD WATERSIDE DRIVE LANGLEY BUSINESS PARK LANGLEY SLOUGH BERKSHIRE SL3 6EZ

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 30/04/2010

View Document

01/09/091 September 2009 SECRETARY APPOINTED MR ADRIAN PETER COTTER

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DAG PAULSEN

View Document

08/06/098 June 2009 DIR RESIGN 15/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY SUSAN CHAPMAN

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 NC INC ALREADY ADJUSTED 18/05/98

View Document

03/06/983 June 1998 £ NC 120000/200000 18/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: GREVILLE HOUSE, HATTON ROAD, FELTHAM, MIDDLESEX, TW14 9PX.

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 AUDITOR'S RESIGNATION

View Document

08/05/968 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/05/954 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 11, MOUNT ROAD, FELTHAM, MIDDLESEX, . TW13 6AS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 ADOPT MEM AND ARTS 21/09/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

01/12/881 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/88

View Document

02/02/882 February 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/87

View Document

11/04/8711 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 RETURN MADE UP TO 21/10/85; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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