Advanced company searchLink opens in new window

FEMINENZA

Company number 04707698

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)
27 Jun 2014 AP03 Appointment of Ms. Linda Moore as a secretary
27 Jun 2014 TM01 Termination of appointment of Anna Hannon as a director
27 Jun 2014 TM02 Termination of appointment of Eve Merkado as a secretary
27 Jun 2014 AD01 Registered office address changed from 22 East St Herne Bay Kent CT6 5HH on 27 June 2014
03 Apr 2014 AR01 Annual return made up to 19 March 2014 no member list
12 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 CC04 Statement of company's objects
17 Oct 2013 AP01 Appointment of Mrs Anne Alisa Dale as a director
17 Oct 2013 AP01 Appointment of Ms Freni Chinoy as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Mar 2013 AR01 Annual return made up to 19 March 2013 no member list
20 Mar 2013 TM01 Termination of appointment of Marie-Francoise Rollaz as a director
20 Mar 2013 TM01 Termination of appointment of Tony Kearney as a director
20 Mar 2013 TM01 Termination of appointment of Lucinda Chapman as a director
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Apr 2012 AR01 Annual return made up to 19 March 2012 no member list
24 Apr 2012 AD01 Registered office address changed from 3 Mardleywood Welwyn Hertfordshire AL6 0UY United Kingdom on 24 April 2012
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 May 2011 AR01 Annual return made up to 19 March 2011 no member list
30 Aug 2010 AD01 Registered office address changed from 39 Mardleywood Welwyn Hertfordshire AL6 0UZ on 30 August 2010
30 Aug 2010 AP03 Appointment of Ms Eve Merkado as a secretary
30 Aug 2010 TM02 Termination of appointment of Patricia Kurjata as a secretary
09 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
28 May 2010 TM01 Termination of appointment of Sally Hayes as a director