Advanced company searchLink opens in new window

FEED FACTORS LIMITED

Company number 02918087

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)
23 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 23 April 2019
02 Apr 2019 AA Full accounts made up to 31 December 2018
10 Nov 2018 MR01 Registration of charge 029180870009, created on 1 November 2018
20 Oct 2018 MR04 Satisfaction of charge 6 in full
13 Sep 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 SH20 Statement by Directors
08 Jun 2017 SH19 Statement of capital on 8 June 2017
  • GBP 372.00
08 Jun 2017 CAP-SS Solvency Statement dated 22/05/17
08 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 413.34
15 Jun 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 413.34
27 Jan 2015 AP01 Appointment of Jason Hopkinson as a director on 23 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/06/23
27 Jan 2015 TM01 Termination of appointment of Raymond Sharon as a director on 23 December 2014
19 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 413.34
04 Jun 2014 TM02 Termination of appointment of Sailesh Okhai as a secretary
06 May 2014 AA Full accounts made up to 31 December 2013
02 Oct 2013 MR04 Satisfaction of charge 8 in full
02 Oct 2013 MR04 Satisfaction of charge 7 in full
02 Sep 2013 AP03 Appointment of Thomas Carew as a secretary
02 Sep 2013 AP01 Appointment of Weston Spencer Heide as a director