- Company Overview for FERONIA INCORPORATED SERVICES LIMITED (07205705)
- Filing history for FERONIA INCORPORATED SERVICES LIMITED (07205705)
- People for FERONIA INCORPORATED SERVICES LIMITED (07205705)
- More for FERONIA INCORPORATED SERVICES LIMITED (07205705)
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) |
---|---|---|---|
02 Feb 2016 | AD04 | Register(s) moved to registered office address 1 King Street London EC2V 8AU | |
02 Feb 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8JR to 1 King Street London EC2V 8AU on 2 February 2016 | |
24 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Ravi Mohan Dhaliwal Sood on 1 February 2015 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
28 Feb 2014 | TM01 | Termination of appointment of William Dry as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Ravi Mohan Dhaliwal Sood as a director | |
25 Feb 2014 | AP01 | Appointment of Mr David Roderick Steel as a director | |
02 Jan 2014 | AD01 | Registered office address changed from 5 Taw Vale Barnstaple Devon EX32 8NJ on 2 January 2014 | |
28 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Apr 2013 | AD02 | Register inspection address has been changed | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Sep 2011 | AP02 | Appointment of Feronia Incorporated as a director | |
02 Sep 2011 | TM01 | Termination of appointment of James Siggs as a director | |
21 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
17 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
17 Feb 2011 | AP01 | Appointment of William Dry as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Georgina Cotton as a director | |
17 Feb 2011 | AD01 | Registered office address changed from C/O the Accounts Shop 1 Westhill Pathfields Business Park South Molton Devon EX36 3BS England on 17 February 2011 |