FERRO MINING CENTRAL ASIA GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2022-12-30

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Director's details changed for Wilton Directors Limited on 2023-12-15

View Document

22/02/2422 February 2024 Change of details for Mr Sergey Terekhov as a person with significant control on 2023-12-15

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

22/02/2422 February 2024 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-15

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/12/2329 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

29/12/2329 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

29/12/2329 December 2023 Secretary's details changed for Wilton Corporate Services Limited on 2023-12-12

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-18

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 30/12/19

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

17/12/1817 December 2018 CESSATION OF MICHAEL ANTHONY FLANAGAN AS A PSC

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

09/08/189 August 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/08/189 August 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/08/189 August 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/189 August 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-07-26

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 28/07/17 STATEMENT OF CAPITAL GBP 74261

View Document

14/12/1714 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY TEREKHOV

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

15/11/1715 November 2017 CESSATION OF PRISM WORLDWIDE INVESTMENTS LTD AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FLANAGAN

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISM WORLDWIDE INVESTMENTS LTD

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/142 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR GULMIRA MAKHMUTOVA

View Document

21/08/1321 August 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/08/1321 August 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/08/1321 August 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/132 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

18/08/1118 August 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 29/12/10 STATEMENT OF CAPITAL GBP 75881.84

View Document

15/03/1115 March 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED PIERLUIGI CICCONE

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SERGEY POPKOV

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED SERGEY TEREKHOV

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GULMIRA MAKHMUTOVA

View Document

04/03/104 March 2010 DIRECTOR APPOINTED VALERIY IVANOVICH RODKIN

View Document

03/03/103 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 74261.1

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE MITCHELL

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK

View Document

22/01/1022 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1013 January 2010 CHANGE OF NAME 13/01/2010

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED FERRO MINING CAG PLC CERTIFICATE ISSUED ON 13/01/10

View Document

12/01/1012 January 2010 REREG PRI TO PLC; RES02 PASS DATE:12/01/2010

View Document

12/01/1012 January 2010 AUDITORS' REPORT

View Document

12/01/1012 January 2010 AUDITORS' STATEMENT

View Document

12/01/1012 January 2010 BALANCE SHEET

View Document

12/01/1012 January 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/01/1012 January 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/1012 January 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 21/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MITCHELL / 20/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED NATALIE MITCHELL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JON ELPHICK

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 S-DIV

View Document

25/04/0825 April 2008 SUB DIVISION OF SHARES 09/04/2008

View Document

12/07/0712 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 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