Advanced company searchLink opens in new window

FERRIS APPLICATIONS LIMITED

Company number 13142206

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)
20 Feb 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 TM01 Termination of appointment of Nicholas Castle as a director on 20 December 2023
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 235.62875
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
10 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2022
10 Feb 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 228.71625
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
01 Aug 2022 PSC01 Notification of Philip Palliser Galloway as a person with significant control on 30 April 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
06 May 2022 CC04 Statement of company's objects
06 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdiv 03/05/2022
06 May 2022 MA Memorandum and Articles of Association
04 May 2022 SH02 Sub-division of shares on 3 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 219.92
11 Feb 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
22 Oct 2021 SH19 Statement of capital on 22 October 2021
  • GBP 200
22 Oct 2021 CAP-SS Solvency Statement dated 14/09/21
22 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2021 CS01 Confirmation statement made on 31 July 2021 with updates
06 Apr 2021 AP01 Appointment of Mr Philip Palliser Galloway as a director on 6 April 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 50,000