Download leads from Nexok and grow your business. Find out more

Ferrari Investments Limited

Documents

Total Documents52
Total Pages169

Filing History

11 February 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 92 Murray Road London W5 4DA on 11 February 2021
9 November 2020Confirmation statement made on 7 November 2020 with no updates
10 June 2020Total exemption full accounts made up to 30 September 2019
2 January 2020Confirmation statement made on 7 November 2019 with no updates
24 June 2019Total exemption full accounts made up to 30 September 2018
21 November 2018Confirmation statement made on 7 November 2018 with no updates
16 July 2018Total exemption full accounts made up to 30 September 2017
15 November 2017Director's details changed for Mr Giles Mitchell Hoskins on 1 August 2017
15 November 2017Change of details for Mr Giles Mitchell Hoskins as a person with significant control on 1 August 2017
15 November 2017Confirmation statement made on 7 November 2017 with no updates
15 November 2017Change of details for Mr Giles Mitchell Hoskins as a person with significant control on 1 August 2017
15 November 2017Director's details changed for Mr Giles Mitchell Hoskins on 1 August 2017
15 November 2017Confirmation statement made on 7 November 2017 with no updates
1 August 2017Registered office address changed from Unit 206, Canada House Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017
1 August 2017Registered office address changed from Unit 206, Canada House Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017
20 June 2017Total exemption small company accounts made up to 30 September 2016
20 June 2017Total exemption small company accounts made up to 30 September 2016
23 November 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House Field End Road Eastcote Middlesex HA4 9NA on 23 November 2016
23 November 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House Field End Road Eastcote Middlesex HA4 9NA on 23 November 2016
23 November 2016Confirmation statement made on 7 November 2016 with updates
23 November 2016Confirmation statement made on 7 November 2016 with updates
27 June 2016Total exemption small company accounts made up to 30 September 2015
27 June 2016Total exemption small company accounts made up to 30 September 2015
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016
8 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
27 February 2015Total exemption small company accounts made up to 30 September 2014
27 February 2015Total exemption small company accounts made up to 30 September 2014
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
23 December 2013Total exemption small company accounts made up to 30 September 2013
23 December 2013Total exemption small company accounts made up to 30 September 2013
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 January 2013Total exemption small company accounts made up to 30 September 2012
9 January 2013Total exemption small company accounts made up to 30 September 2012
12 December 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012
12 December 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
6 December 2011Appointment of Giles Hoskins as a director
6 December 2011Appointment of Giles Hoskins as a director
11 November 2011Appointment of Mr Giles Mitchell Hoskins as a director
11 November 2011Appointment of Mr Giles Mitchell Hoskins as a director
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 November 2011Termination of appointment of Ela Shah as a director
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 November 2011Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing