- Company Overview for FE FUNDINFO (UK) LIMITED (02405213)
- Filing history for FE FUNDINFO (UK) LIMITED (02405213)
- People for FE FUNDINFO (UK) LIMITED (02405213)
- Charges for FE FUNDINFO (UK) LIMITED (02405213)
- More for FE FUNDINFO (UK) LIMITED (02405213)
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) |
---|---|---|---|
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CC04 | Statement of company's objects | |
14 Feb 2019 | MR01 | Registration of charge 024052130002, created on 12 February 2019 | |
05 Feb 2019 | AP03 | Appointment of Mr David Robert Pearce as a secretary on 16 November 2018 | |
05 Feb 2019 | AP01 | Appointment of Mr David Robert Pearce as a director on 16 November 2018 | |
05 Feb 2019 | TM02 | Termination of appointment of Peter William La Brooy as a secretary on 16 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Michael Holland as a director on 15 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Peter William La Brooy as a director on 15 November 2018 | |
04 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
10 May 2018 | AP01 | Appointment of Mr Matthew John Lawrence as a director on 17 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Neil Richard John Bradford as a director on 17 April 2018 | |
08 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
09 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
11 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 17 July 2014 with full list of shareholders | |
24 Mar 2014 | AD01 | Registered office address changed from 7 Chertsey Road Woking Surrey GU21 5AB on 24 March 2014 | |
07 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders |