FERRO DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 054607740022, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740016, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740017, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740023, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740018, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740019, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740020, created on 2025-07-07 |
08/07/258 July 2025 New | Registration of charge 054607740021, created on 2025-07-07 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-23 with updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Registration of charge 054607740015, created on 2025-01-17 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
01/12/231 December 2023 | Registration of charge 054607740014, created on 2023-11-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
15/02/2315 February 2023 | Registration of charge 054607740013, created on 2023-02-10 |
05/02/235 February 2023 | Registration of charge 054607740012, created on 2023-01-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/02/217 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740011 |
07/02/217 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
07/12/207 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740010 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/01/2029 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740009 |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740008 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740006 |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740007 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054607740005 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMRE YILMAZ |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMRE YILMAZ / 23/05/2010 |
11/06/1011 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
21/07/0921 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
23/05/0823 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/05/075 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0725 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 60 BEECH GROVE ROAD, ELSWICK NEWCASTLE UPON TYNE TYNE & WEAR NE4 6RS |
26/06/0626 June 2006 | SECRETARY RESIGNED |
01/06/061 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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