Advanced company searchLink opens in new window

FERMOIE LIMITED

Company number 10052056

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)
26 Jun 2019 AD01 Registered office address changed from Poulton House Marlborough Wiltshire SN8 2LN United Kingdom to Unit 8 Hertford Court Marlborough Business Park Marlborough Wiltshire SN8 4AW on 26 June 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 142,648
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AP01 Appointment of Ms Rosalind Jane Maccurrach as a director on 5 October 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 129,397
20 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-09
20 Jun 2016 CONNOT Change of name notice
08 Jun 2016 AP03 Appointment of Richard John Dunford as a secretary on 9 March 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1