Advanced company searchLink opens in new window

FESTALFINE LIMITED

Company number 01362120

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)
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 CC04 Statement of company's objects
26 Jun 2019 AA Accounts for a small company made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Sep 2018 AP01 Appointment of Dr Mary Eaton as a director on 28 August 2018
14 Aug 2018 AP01 Appointment of Ms Jean Pinto as a director on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Susan Brown as a director on 14 August 2018
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
21 Feb 2018 TM01 Termination of appointment of Robert Henry Charles Plumb as a director on 20 February 2018
21 Feb 2018 TM01 Termination of appointment of P Patel as a director on 19 February 2018
30 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
13 Jul 2017 TM01 Termination of appointment of Jill Stiles as a director on 9 July 2017
04 Jun 2017 AA Accounts for a small company made up to 31 December 2016
21 Feb 2017 TM01 Termination of appointment of Sam Benjamin Strachan as a director on 13 December 2016
22 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
17 Nov 2016 AP01 Appointment of Mr Robert Henry Charles Plumb as a director on 13 July 2016
15 Aug 2016 AP01 Appointment of Mrs Jill Stiles as a director on 13 July 2016
04 Aug 2016 AP01 Appointment of Miss Rebecca Catherine Morse as a director on 13 July 2016
22 Jun 2016 AA Accounts for a small company made up to 31 December 2015
15 Feb 2016 TM01 Termination of appointment of Eric Norman Svendsen as a director on 12 February 2016
17 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 211
17 Nov 2015 AD02 Register inspection address has been changed to 34 Lichfield Court Sheen Road Richmond Surrey TW9 1AU
15 Jun 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 211
05 Nov 2014 CH01 Director's details changed for John William Lyde on 14 October 2014