FERITECH GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Anders Claesson as a director on 2025-06-30

View Document

20/05/2520 May 2025 Accounts for a small company made up to 2024-03-31

View Document

24/04/2524 April 2025 Change of details for Addtech Nordic Ab as a person with significant control on 2023-05-05

View Document

11/04/2511 April 2025 Cessation of Addtech Ab (Publ) as a person with significant control on 2023-05-05

View Document

11/04/2511 April 2025 Notification of Addtech Nordic Ab as a person with significant control on 2023-05-05

View Document

04/03/254 March 2025 Appointment of Mr Mark Anthony Smith as a director on 2025-03-01

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Satisfaction of charge 097469040005 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 097469040006 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 097469040003 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 097469040007 in full

View Document

18/05/2318 May 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/05/2310 May 2023 Cessation of Gemma Elizabeth Ferris as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Cessation of Robert Alec Russell Ferris as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Appointment of Mr Daniel Prelevic as a director on 2023-05-05

View Document

10/05/2310 May 2023 Appointment of Mr Anders Claesson as a director on 2023-05-05

View Document

10/05/2310 May 2023 Termination of appointment of Gemma Elizabeth Ferris as a director on 2023-05-05

View Document

10/05/2310 May 2023 Notification of Addtech Ab (Publ) as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Termination of appointment of Sean Harcourt Williams as a director on 2023-05-05

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Change of details for Mrs Gemma Elizabeth Ferris as a person with significant control on 2023-04-14

View Document

13/04/2313 April 2023 Satisfaction of charge 097469040004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

26/09/2226 September 2022 Registration of charge 097469040007, created on 2022-09-22

View Document

04/04/224 April 2022 Registration of charge 097469040006, created on 2022-03-31

View Document

23/02/2223 February 2022 Satisfaction of charge 097469040001 in full

View Document

04/02/224 February 2022 Registration of charge 097469040005, created on 2022-02-03

View Document

17/01/2217 January 2022 Registered office address changed from 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England to Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth Cornwall TR16 6PD on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEC RUSSELL FERRIS / 08/01/2018

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097469040004

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA ELIZABETH FERRIS

View Document

09/10/209 October 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 3 LEO CUB INDUSTRIAL ESTATE KERNICK ROAD PENRYN CORNWALL TR10 9DQ ENGLAND

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097469040002

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097469040003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097469040002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097469040001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/188 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 111.7648

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR SEAN HARCOURT WILLIAMS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 SUB-DIVISION 25/08/17

View Document

10/10/1710 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEC RUSSELL FERRIS / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ELIZABETH FERRIS / 24/04/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 1A PARKENGUE KERNICK BUSINESS PARK PENRYN CORNWALL TR10 9EP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/11/155 November 2015 COMPANY NAME CHANGED GLOBAL GEOTECHNICAL LTD CERTIFICATE ISSUED ON 05/11/15

View Document

04/11/154 November 2015 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNIT 1A PARKENGUE KERNICK IND EST PENRYN CORNWALL TR10 9LF UNITED KINGDOM

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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