Advanced company searchLink opens in new window

FERPAY LTD

Company number 07801355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 515,500
25 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Leszek Norbert Forytta as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr Michal Krzyzanowski as a director
14 Mar 2017 AP01 Appointment of Mr Michal Krzyzanowski as a director on 14 March 2017
04 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 85,000
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 85,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 85,000
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 March 2012
06 Dec 2011 AD01 Registered office address changed from 18a Windermere Road Kettering Northamptonshire NN16 8UE United Kingdom on 6 December 2011
05 Dec 2011 TM01 Termination of appointment of Tomasz Wiecek as a director
16 Nov 2011 AP01 Appointment of Mr Radoslaw Piotr Stawiarski as a director
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 5,000
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted