FERUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of Jaqueline Soares Ribeiro Ferrari as a person with significant control on 2025-07-15

View Document

25/08/2525 August 2025 NewChange of details for Mr Stefano Roberto Ferrari as a person with significant control on 2025-07-15

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Register inspection address has been changed to 21 Arnos Grove Court Palmers Road London N11 1RA

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location 21 Arnos Grove Court Palmers Road London N11 1RA

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location 21 Arnos Grove Court Palmers Road London N11 1RA

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 124 City Road London EC1V 2NX on 2024-03-04

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/08/236 August 2023 Registered office address changed from 21 Arnos Grove Court Palmers Road London N11 1RA England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-06

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JAQUELINE SOARES RIBEIRO FERRARI / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO ROBERTO FERRARI / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, SECRETARY MICAELA FERRARI

View Document

04/12/164 December 2016 SECRETARY APPOINTED MRS JAQUELINE SOARES RIBEIRO FERRARI

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 21 HURST AVENUE LONDON N6 5TX

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/11/158 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO ROBERTO FERRARI / 29/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 21 ARNOS GROVE COURT PALMERS ROAD LONDON N11 1RA ENGLAND

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 41B MOUNT PLEASANT VILLAS LONDON N4 4HA

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/11/1317 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/10/1228 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 SOLVENCY STATEMENT DATED 22/09/12

View Document

27/09/1227 September 2012 REDUCE ISSUED CAPITAL 22/09/2012

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1227 September 2012 STATEMENT BY DIRECTORS

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/11/1120 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO ROBERTO FERRARI / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/11/0520 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 £ NC 15000/30000 28/09/

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 28/09/02

View Document

25/04/0225 April 2002 £ NC 1000/15000 19/04/

View Document

25/04/0225 April 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 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