Advanced company searchLink opens in new window

FEATURE MEDICAL LTD

Company number 07451720

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)
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: disapplication of article 14.1, so that a director who has, directly or indirectly, an interest in the business of a meeting of directors shall be entitled to count in the quorum and vote on such matters. 01/10/2024
13 Dec 2024 CS01 Confirmation statement made on 1 November 2024 with updates
13 Dec 2024 SH01 Statement of capital following an allotment of shares on 1 October 2024
  • GBP 200,104
16 May 2024 AA Total exemption full accounts made up to 30 November 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
23 Oct 2023 CH01 Director's details changed for Mr Steve Redvers Hill on 23 October 2023
31 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 Mar 2023 AP01 Appointment of Mr Richard Jay as a director on 17 February 2023
02 Mar 2023 TM01 Termination of appointment of Samantha Lesley Jay as a director on 17 February 2023
24 Feb 2023 CH01 Director's details changed for Mrs Samantha Lesley Jay on 13 February 2023
23 Feb 2023 AD01 Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 23 February 2023
17 Feb 2023 CH01 Director's details changed for Mr David Edward Andrews on 16 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Steve Redvers Hill on 16 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Steve Redvers Hill on 17 February 2023
16 Feb 2023 CH01 Director's details changed for Miss Joan Alice Elizabeth Hawkins on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 16 February 2023
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
04 Mar 2022 CH01 Director's details changed for Mrs Samantha Jay on 3 March 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
02 Nov 2021 PSC08 Notification of a person with significant control statement
02 Nov 2021 MR04 Satisfaction of charge 074517200001 in full
29 Oct 2021 PSC07 Cessation of Joan Alice Elizabeth Hawkins as a person with significant control on 1 March 2021
24 Jun 2021 PSC01 Notification of Joan Alice Elizabeth Hawkins as a person with significant control on 1 March 2021
22 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 22 June 2021