- Company Overview for FEDERICI BRANDS LTD (06059366)
- Filing history for FEDERICI BRANDS LTD (06059366)
- People for FEDERICI BRANDS LTD (06059366)
- More for FEDERICI BRANDS LTD (06059366)
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) |
---|---|---|---|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 February 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | CERTNM |
Company name changed mix labs LTD\certificate issued on 16/03/12
|
|
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mrs Gail Marie Federici on 15 January 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom | |
11 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from rotherwick house 3 thomas more street london E1W 1YX | |
22 Jul 2008 | 363a | Return made up to 19/01/08; full list of members | |
18 Jul 2008 | 288b | Appointment terminated secretary katherine sears | |
03 Dec 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
22 May 2007 | 88(2)R | Ad 16/04/07--------- £ si 998@1=998 £ ic 2/1000 | |
26 Feb 2007 | 288b | Secretary resigned |