Advanced company searchLink opens in new window

FEIC LIMITED

Company number 05553385

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)
11 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
17 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
17 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Oct 2022 AD01 Registered office address changed from 91 the Highway Orpington Kent BR6 9DQ to 239 Bexley Road London SE9 2PN on 28 October 2022
10 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
27 May 2021 TM01 Termination of appointment of Jeffrey James Whittaker as a director on 26 May 2021
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
27 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Dec 2018 PSC01 Notification of Sharon Lynn Penfold as a person with significant control on 10 December 2018
24 Dec 2018 PSC07 Cessation of John Michael Crisp as a person with significant control on 10 December 2018
19 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
20 Jan 2017 TM01 Termination of appointment of Roger Joseph Ogden as a director on 20 January 2017
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014