Advanced company searchLink opens in new window

FEINGOLD FINANCIAL SERVICES LIMITED

Company number 05087823

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)
31 Dec 2024 CH01 Director's details changed for Mr Michael Alan Feingold on 31 December 2024
31 Dec 2024 PSC04 Change of details for Mr Michael Alan Feingold as a person with significant control on 31 December 2024
01 Dec 2024 PSC04 Change of details for Mr Michael Alan Feingold as a person with significant control on 19 April 2024
30 Nov 2024 AA Micro company accounts made up to 31 March 2024
05 Jun 2024 AD01 Registered office address changed from Suite 56, 275 Deansgate Manchester M3 4EL England to First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW on 5 June 2024
18 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from Suite 56 275 Deansgate Manchester M3 4EL England to Suite 56, 275 Deansgate Manchester M3 4EL on 4 October 2023
03 Oct 2023 AD01 Registered office address changed from 275 Suite 56, 275 Deansgate Manchester M3 4EL England to Suite 56 275 Deansgate Manchester M3 4EL on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH England to 275 Suite 56, 275 Deansgate Manchester M3 4EL on 3 October 2023
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
04 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 AD01 Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 28 July 2022
27 Jun 2022 CH01 Director's details changed for Mr Michael Alan Feingold on 27 June 2022
24 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 AD01 Registered office address changed from 116 Park Lane Whitefield Manchester M45 7PT England to Europa House Barcroft Street Bury BL9 5BT on 30 September 2021
01 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 AD01 Registered office address changed from 1st Floor, 54, Bury New Road Prestwich Manchester M25 0JU England to 116 Park Lane Whitefield Manchester M45 7PT on 10 July 2020
28 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Mr Michael Alan Feingold on 3 March 2020
29 Jan 2020 AA Micro company accounts made up to 31 March 2019