- Company Overview for FEEDBACK FERRET LIMITED (02065100)
- Filing history for FEEDBACK FERRET LIMITED (02065100)
- People for FEEDBACK FERRET LIMITED (02065100)
- Charges for FEEDBACK FERRET LIMITED (02065100)
- Insolvency for FEEDBACK FERRET LIMITED (02065100)
- More for FEEDBACK FERRET LIMITED (02065100)
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
|
|
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
|
|
24 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
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
|
|
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 |