- Company Overview for FE BUSINESS LIMITED (09178637)
- Filing history for FE BUSINESS LIMITED (09178637)
- People for FE BUSINESS LIMITED (09178637)
- More for FE BUSINESS LIMITED (09178637)
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
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
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
|
|
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
|
|
15 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-15
|