Advanced company searchLink opens in new window

FEEDBACK FERRET LIMITED

Company number 02065100

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)
06 Jun 2018 PSC07 Cessation of Piers Gervais Argentine Alington as a person with significant control on 12 December 2017
05 Jun 2018 PSC07 Cessation of Mark Spicer as a person with significant control on 12 December 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,250
03 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Oct 2015 SH08 Change of share class name or designation
23 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 28/08/2015
24 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,250
29 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Oct 2014 MR04 Satisfaction of charge 1 in full
26 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,250
26 Jun 2014 CH01 Director's details changed for Piers Gervase Argentine Alington on 25 June 2014
06 Jun 2014 CH01 Director's details changed for Mark Spicer on 1 June 2014
13 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Nov 2013 TM02 Termination of appointment of Viviane Spicer as a secretary
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Jan 2013 AD01 Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ United Kingdom on 24 January 2013
03 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from 230 Courthouse Road Maidenhead Berkshire SL6 6HE on 2 July 2012
02 Jul 2012 CH01 Director's details changed for Mark Spicer on 1 June 2012
02 Jul 2012 CH01 Director's details changed for Piers Gervase Argentine Alington on 1 June 2012
02 Jul 2012 CH03 Secretary's details changed for Viviane Ann Spicer on 1 June 2012