FERRARITASTIC LIMITED

104 High Road, London, N15 6JR, England
StatusACTIVE
Company No.08177488
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

FERRARITASTIC LIMITED is an active private limited company with number 08177488. It was incorporated 11 years, 9 months, 21 days ago, on 13 August 2012. The company address is 104 High Road, London, N15 6JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 081774880001

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Udai Laxmanbhai Patel

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Udai Laxmanbhai Patel

Change date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Udai Laxmanbhai Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 104 High Road London N15 6JR

Old address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Udai Laxmanbhai Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-15

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 55 Loudoun Road St John's Wood London NW8 0DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: 73/75 Mortimer Street London W1W 7SQ United Kingdom

Change date: 2014-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM FOOD COMPANY LTD

102 SOHO ROAD,BIRMINGHAM,B21 9DP

Number:10737160
Status:ACTIVE
Category:Private Limited Company

BILLYPIX LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:05672078
Status:ACTIVE
Category:Private Limited Company

CARINA DESIGN LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:02968910
Status:LIQUIDATION
Category:Private Limited Company

COUNTY LIFTS LIMITED

10 MANOR FIELDS DRIVE,DERBYSHIRE,DE7 5FA

Number:04514126
Status:ACTIVE
Category:Private Limited Company

JENLOCKPROPS LTD

58 QUEENS COURT RIDE,COBHAM,KT11 1BB

Number:11555169
Status:ACTIVE
Category:Private Limited Company

PUMP DRIVE LIMITED

UNIT 1A PONTHIR ROAD,NEWPORT,NP18 3NY

Number:03493937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source