Advanced company searchLink opens in new window

FE BUSINESS LIMITED

Company number 09178637

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)
12 Oct 2018 PSC01 Notification of Paul Amar Singh Mankoo as a person with significant control on 4 September 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
16 Jul 2018 CH01 Director's details changed for Mr Mark Steven Cook on 13 July 2018
07 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
06 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jan 2017 AP01 Appointment of Mr Paul Amar Singh Mankoo as a director on 18 November 2016
06 Jan 2017 AP01 Appointment of Mr Daniel Kessler as a director on 18 November 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 100
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 83
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 66
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 34
04 Oct 2016 CH01 Director's details changed for Mr Mark Steven Cook on 3 October 2016
03 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Mark Steven Cook on 3 October 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AD01 Registered office address changed from 133 Ashurst Road London N12 9AD to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 October 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
08 Jan 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
09 Sep 2014 AP01 Appointment of Mr Mark Steven Cook as a director on 15 August 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 2
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted