Advanced company searchLink opens in new window

FIND FEMMES LIMITED

Company number 09879433

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)
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Dec 2022 PSC04 Change of details for Mrs Whitney Kay Bacon as a person with significant control on 6 April 2016
12 Dec 2022 PSC04 Change of details for Mrs Megan Thea Evans as a person with significant control on 6 April 2016
01 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mrs Whitney Kay Bacon as a person with significant control on 5 November 2021
09 Nov 2022 PSC04 Change of details for Mrs Megan Thea Evans as a person with significant control on 5 November 2021
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 15 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
20 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Sep 2020 CH01 Director's details changed for Mrs Megan Thea Evans on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mrs Whitney Kay Bacon on 7 September 2020
07 Sep 2020 PSC04 Change of details for Mrs Megan Thea Evans as a person with significant control on 1 September 2020
07 Sep 2020 PSC04 Change of details for Mrs Whitney Kay Bacon as a person with significant control on 1 September 2020
02 Sep 2020 AD01 Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2 September 2020
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates