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

Fermac Cargo United Kingdom Ltd

Documents

Total Documents33
Total Pages175

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates
30 September 2022Total exemption full accounts made up to 31 December 2021
16 June 2022Change of details for Gerardo Soto Santiago as a person with significant control on 16 June 2022
16 June 2022Confirmation statement made on 16 June 2022 with no updates
28 September 2021Total exemption full accounts made up to 31 December 2020
29 June 2021Confirmation statement made on 16 June 2021 with no updates
15 December 2020Total exemption full accounts made up to 31 December 2019
30 June 2020Confirmation statement made on 16 June 2020 with updates
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019
30 July 2019Confirmation statement made on 16 June 2019 with updates
23 January 2019Total exemption full accounts made up to 30 June 2018
26 July 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 95,650
18 June 2018Confirmation statement made on 16 June 2018 with updates
12 June 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 59,000
17 May 2018Director's details changed for Mr Alejandro Casado Vidal on 15 January 2018
27 February 2018Total exemption full accounts made up to 30 June 2017
25 January 2018Registered office address changed from Flat 136 Leamore Court 1 Meath Crescent London E2 0QQ England to 62 Heathfield North Twickenham TW2 7QW on 25 January 2018
25 January 2018Director's details changed for Miss Esther Hernando Barzano on 15 January 2018
25 January 2018Director's details changed for Mr Alejandro Casado Vidal on 15 January 2018
15 November 2017Appointment of Mr Alejandro Casado Vidal as a director on 30 October 2017
15 November 2017Appointment of Mr Alejandro Casado Vidal as a director on 30 October 2017
16 June 2017Confirmation statement made on 16 June 2017 with updates
16 June 2017Confirmation statement made on 16 June 2017 with updates
21 March 2017Registered office address changed from 93 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to Flat 136 Leamore Court 1 Meath Crescent London E2 0QQ on 21 March 2017
21 March 2017Registered office address changed from 93 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom to Flat 136 Leamore Court 1 Meath Crescent London E2 0QQ on 21 March 2017
8 November 2016Director's details changed for Miss Esther Hernando Barzano on 8 November 2016
8 November 2016Director's details changed for Miss Esther Hernando Barzano on 8 November 2016
27 October 2016Appointment of Miss Esther Hernando Barzano as a director on 27 October 2016
27 October 2016Appointment of Miss Esther Hernando Barzano as a director on 27 October 2016
20 July 2016Director's details changed for Gerardo Soto Santiago on 17 June 2016
20 July 2016Director's details changed for Gerardo Soto Santiago on 17 June 2016
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 50,000
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 50,000
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed