- 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) |
---|---|---|---|
22 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
02 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
14 Aug 2020 | MR01 | Registration of charge 074517200001, created on 11 August 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2017 | PSC07 | Cessation of Joan Alice Elizabeth Hawkins as a person with significant control on 1 August 2016 | |
05 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX on 19 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Joseph Carl Biggs as a director on 31 January 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr David Edward Andrews on 11 January 2017 | |
22 Nov 2016 | RP04TM01 | Second filing for the termination of Joseph Carl Biggs as a director | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Miss Joan Alice Elizabeth Hawkins on 8 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Miss Joan Alice Elizabeth Hawkins as a director on 8 February 2016 |