Advanced company searchLink opens in new window

FEDERICI BRANDS LTD

Company number 06059366

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
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