- Company Overview for FEATURE MEDICAL LTD (07451720)
- Filing history for FEATURE MEDICAL LTD (07451720)
- People for FEATURE MEDICAL LTD (07451720)
- Charges for FEATURE MEDICAL LTD (07451720)
- More for FEATURE MEDICAL LTD (07451720)
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
|
|
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
|
|
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 |