Advanced company searchLink opens in new window

FETA LTD T/A PING BUSINESS SOLUTIONS LTD

Company number 09087685

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)
16 Dec 2024 PSC01 Notification of Michelle Bracher as a person with significant control on 17 November 2024
16 Dec 2024 PSC04 Change of details for Mr Mr Stephen Graham Southgate as a person with significant control on 17 November 2024
16 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with updates
15 Aug 2024 AD01 Registered office address changed from Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 29 Byron Road Harrow HA1 1JR on 15 August 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/ off-market purchase of shares in the capital of the company be and is hereby approved 01/09/2023
13 Feb 2024 CS01 Confirmation statement made on 17 November 2023 with updates
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 90.89
12 Feb 2024 SH03 Purchase of own shares.
07 Feb 2024 SH02 Sub-division of shares on 1 September 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 September 2021
24 Nov 2021 PSC07 Cessation of Kate Saffman as a person with significant control on 17 November 2021
24 Nov 2021 PSC01 Notification of Mr Stephen Graham Southgate as a person with significant control on 17 November 2021
24 Nov 2021 PSC07 Cessation of Robert Francis Saffman as a person with significant control on 17 November 2021
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 TM01 Termination of appointment of Robert Francis Saffman as a director on 28 September 2021
17 Nov 2021 AP01 Appointment of Mr Mr Stephen Graham Southgate as a director on 28 September 2021
17 Nov 2021 AD01 Registered office address changed from 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL England to Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 17 November 2021
17 Nov 2021 AA01 Previous accounting period extended from 30 June 2021 to 30 September 2021
05 Sep 2021 AD01 Registered office address changed from Rivermead Wharf Lane Bourne End SL8 5RU to 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL on 5 September 2021