- Company Overview for THE FEEL GOOD MUFFIN COMPANY LTD (07497004)
- Filing history for THE FEEL GOOD MUFFIN COMPANY LTD (07497004)
- People for THE FEEL GOOD MUFFIN COMPANY LTD (07497004)
- More for THE FEEL GOOD MUFFIN COMPANY LTD (07497004)
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) |
---|---|---|---|
21 Nov 2019 | PSC01 | Notification of Simon John Grogan as a person with significant control on 7 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Simon Robin Jaques as a person with significant control on 7 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Richard Peter Lynch as a person with significant control on 7 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Jeffrey Williams as a person with significant control on 7 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
26 Oct 2017 | PSC04 | Change of details for Mr Peter Arthur Hines as a person with significant control on 26 October 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
15 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
18 Oct 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 June 2013 | |
18 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2012 | |
18 Oct 2012 | AP01 | Appointment of Mr Peter Arthur Hines as a director | |
18 Oct 2012 | AP01 | Appointment of Mr Simon Robin Jaques as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Adrian Koe as a director |