Advanced company searchLink opens in new window

FELDERS CONSULTANCY LTD

Company number 07076232

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)
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
06 May 2016 CH01 Director's details changed for Gary David Fox on 6 May 2016
06 May 2016 CH01 Director's details changed for Gary David Fox on 6 May 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
09 Sep 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 29a Crown Street Brentwood Essex CM14 4BA on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Gary David Fox on 18 August 2015
27 May 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
02 Sep 2014 CH01 Director's details changed for Gary David Fox on 1 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Apr 2013 CH01 Director's details changed for Gary David Feldman on 24 April 2013
27 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Gary David Feldman on 24 October 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Aug 2012 AD01 Registered office address changed from C/O Barry Mcnee 110 Tempsford Avenue Borehamwood Hertfordshire WD6 2NU United Kingdom on 29 August 2012
18 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Gary David Feldman on 18 January 2012
18 Jan 2012 AD01 Registered office address changed from 39 Deacons Hill Road Elstree Hertfordshire WD6 3HZ United Kingdom on 18 January 2012