FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/04/2424 April 2024 Cessation of Alfred Musasa Manziala as a person with significant control on 2024-04-10

View Document

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

View Accounts

01/03/241 March 2024 Notification of Manziala Musasa Alfred as a person with significant control on 2024-03-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Alfred Musasa Manziala on 2024-02-26

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Appointment of Ms Maria Ngongo Wa Ngongo as a secretary on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Manziala Musasa Alfred as a secretary on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Ms Merveille Ngongo Wa Ngongo as a secretary on 2023-12-07

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of John Tandy as a director on 2023-03-31

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057745050002

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057745050003

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057745050001

View Document

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

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057745050003

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057745050002

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057745050001

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR JOHN TANDY

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ALFRED MUSASA MANZIALA

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TANDY

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANATHALIE HUMPHREYS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGE CINGASHAMWA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS ANATHALIE MUKARUSANWA HUMPHREYS

View Document

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 12/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MR SERGE CINGASHAMWA

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 12/08/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MWAKISENDA IZUKA

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 12/08/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 12/08/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 69 LITTLE BROMWICH ROAD BIRMINGHAM B9 5JN ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 REGISTERED OFFICE CHANGED ON 24/12/2011 FROM 69 LITTLE BROMWICH ROAD BORDESLEY GREEN BIRMINGHAM UK B9 5JN ENGLAND

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR. MWAKISENDA IZUKA

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 ARTICLES OF ASSOCIATION

View Document

10/10/1110 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1110 October 2011 ARTICLES OF ASSOCIATION

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MANZIALA MUSASA / 30/09/2011

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED MUSASA

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY YENGI KIAMESO

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY MANZIALA ALFRED

View Document

01/10/111 October 2011 SECRETARY APPOINTED MR MANZIALA MUSASA ALFRED

View Document

01/10/111 October 2011 SECRETARY APPOINTED MR. MANZIALA MUSASA ALFRED

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME MWAKISENDA

View Document

23/09/1123 September 2011 12/08/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR. GUILLAUME IZUKA MWAKISENDA

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM HOLTS COURT WARWICK ROW CITY CENTRE COVENTRY WEST MIDLANDS CV1 1EJ

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1114 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MANZIALA MUSASA / 22/09/2010

View Document

12/08/1012 August 2010 12/08/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MANZIALA MUSASA / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANDY / 12/08/2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR YENGI KIAMESO

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY HELENE SINDO

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR GODWIN OGENDENBGE

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX PUNGA

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 21-24 THE BURGES, PALMER HOUSE UNIT 3 COVENTRY WEST MIDLAND CV1 1NF

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR BENSON IDAHOSA

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR GODWIN XXXXXXXXXXXXXXXXXXXXXXXXXXX OGENDENBGE

View Document

05/05/095 May 2009 SECRETARY APPOINTED MS HELENE XXXXXXXXXXXXXXXXXXXXXXXXXXX SINDO

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE CINDANI MUDIENDA

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JOHN TANDY

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED BENSON MATTHAUS IDAHOSA

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 21-24 THE BUGERS, PALMER HOUSE UNIT 3 COVENTRY WEST MIDLAND CV1 1NF

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 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