Advanced company searchLink opens in new window

FURRER UK LTD

Company number 09556595

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
08 Mar 2024 PSC01 Notification of Gino Mazzi as a person with significant control on 22 July 2020
08 Mar 2024 PSC07 Cessation of Furrer Spa as a person with significant control on 22 July 2020
09 Aug 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 9 August 2023
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
02 Mar 2022 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2 March 2022
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
03 Jul 2017 PSC02 Notification of Furrer Spa as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 27 April 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom to 10 Philpot Lane London EC3M 8AA on 8 June 2017
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
11 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted