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)
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
  • GBP 104
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 104
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 104
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 104
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