Advanced company searchLink opens in new window

FEEFO LTD

Company number 09214865

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)
10 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
20 Mar 2023 AD02 Register inspection address has been changed from Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Oct 2022 TM01 Termination of appointment of Richard Murray Sawney as a director on 14 October 2022
07 Oct 2022 AP01 Appointment of Steve Gardner as a director on 1 September 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Any director authorised to complete and enter into various documents and transactions/company business 15/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2021 MR01 Registration of charge 092148650002, created on 20 August 2021
19 Aug 2021 MA Memorandum and Articles of Association
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
22 Mar 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX
03 Feb 2021 TM01 Termination of appointment of Matthew James Allan West as a director on 15 January 2021
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
21 Nov 2018 MR01 Registration of charge 092148650001, created on 15 November 2018
20 Nov 2018 TM01 Termination of appointment of Andrew Mabbutt as a director on 15 November 2018
20 Nov 2018 AP01 Appointment of Mr Paul Michael Greatbatch as a director on 15 November 2018