Advanced company searchLink opens in new window

THE FEEL GOOD MUFFIN COMPANY LTD

Company number 07497004

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)
05 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with updates
05 Nov 2024 CH01 Director's details changed for Mr Simon Robin Jaques on 18 October 2024
05 Nov 2024 AD01 Registered office address changed from C/O Sa Partners Llp Second Floor Y Borth 13 Beddau Way Caerphilly CF83 2AX Wales to Cedar House Hazell Drive Newport NP10 8FY on 5 November 2024
29 Oct 2024 PSC04 Change of details for Mr Simon Robin Jaques as a person with significant control on 18 October 2024
29 Oct 2024 PSC07 Cessation of Jeffrey Williams as a person with significant control on 1 July 2024
29 Oct 2024 PSC07 Cessation of Simon John Grogan as a person with significant control on 1 July 2024
01 Jul 2024 CH01 Director's details changed for Mr Simon Robin Jaques on 1 June 2024
10 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
21 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
17 Nov 2023 PSC07 Cessation of John Quirke as a person with significant control on 1 July 2023
17 Nov 2023 PSC07 Cessation of Richard Peter Lynch as a person with significant control on 1 July 2023
17 Nov 2023 PSC04 Change of details for Mr Simon John Grogan as a person with significant control on 1 November 2022
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
05 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 18 October 2021 with updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Mar 2021 AD01 Registered office address changed from Second Floor Y Borth 13 Beddau Way Caerphilly CF83 2AX to C/O Sa Partners Llp Second Floor Y Borth 13 Beddau Way Caerphilly CF83 2AX on 16 March 2021
18 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with updates
06 Jul 2020 TM01 Termination of appointment of Peter Arthur Hines as a director on 1 July 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Nov 2019 PSC07 Cessation of Peter Arthur Hines as a person with significant control on 7 November 2019
21 Nov 2019 PSC01 Notification of John Quirke as a person with significant control on 7 November 2019