- Company Overview for BRITANNIA FEATURES LIMITED (09366637)
- Filing history for BRITANNIA FEATURES LIMITED (09366637)
- People for BRITANNIA FEATURES LIMITED (09366637)
- More for BRITANNIA FEATURES LIMITED (09366637)
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) |
---|---|---|---|
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 4 April 2020 to 31 July 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
31 Oct 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to Flb Accountants Llp 150 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB on 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
11 Feb 2019 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 31 December 2018 | |
11 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
20 Jul 2018 | AP01 | Appointment of Mr Nicholas Beveridge as a director on 20 July 2018 | |
26 Jan 2018 | AA | Full accounts made up to 5 April 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
18 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 5 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
15 Apr 2015 | TM01 | Termination of appointment of Ruth Jennifer Erskine as a director on 1 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr James Richard Seibel as a director on 1 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Duncan Murray Reid as a director on 1 April 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to C/O Company Secretary 15 Golden Square London W1F 9JG on 31 March 2015 |