Advanced company searchLink opens in new window

FEEDBACK PLC

Company number 00598696

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)
29 Jan 2025 SH02 Sub-division of shares on 28 November 2024
  • ANNOTATION Clarification This is a second filing of an SH02 that was originally registered on 10/01/2025
10 Jan 2025 CH01 Director's details changed for Professor Rory James Shaw on 1 August 2020
10 Jan 2025 SH02 Consolidation of shares on 28 November 2024
  • ANNOTATION Clarification a second filed SH02 was registered on 29/01/2025
10 Jan 2025 SH08 Change of share class name or designation
31 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 6,667,329.5
11 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares / the deferred shares of £0.49 each in the capital of the company with rights and restrictions set out in article 3A / directors re-elected / 28/11/2024
11 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 AA Group of companies' accounts made up to 31 May 2024
19 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2023 AA Group of companies' accounts made up to 31 May 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
26 Jan 2023 CH01 Director's details changed for Mr Adam Michael Denning on 21 January 2023
25 Oct 2022 SH02 Consolidation of shares on 13 October 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 13/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 6,667,329.5
29 Sep 2022 AA Group of companies' accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Timothy Norris Irish as a director on 1 June 2022
06 Jun 2022 AP01 Appointment of Mrs Annemijn Marina Eschauzier as a director on 1 June 2022
11 May 2022 AD01 Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y0DT on 11 May 2022
05 May 2022 TM02 Termination of appointment of Aneshkumar Ishwarbhai Patel as a secretary on 26 April 2022
28 Apr 2022 AP04 Appointment of One Advisory Limited as a secretary on 26 April 2022
07 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 6,667,329