- Company Overview for FE.TECHNOLOGY LTD (10229614)
- Filing history for FE.TECHNOLOGY LTD (10229614)
- People for FE.TECHNOLOGY LTD (10229614)
- More for FE.TECHNOLOGY LTD (10229614)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
03 Nov 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2021 | CH04 | Secretary's details changed for Cng Associates Ltd on 28 October 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Unit 5 116 Ballards Lane London N3 2DN on 24 August 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
27 Jun 2018 | CH01 | Director's details changed for Mr Michael Haim Alculumbre on 1 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr Michael Haim Alculumbre as a person with significant control on 1 June 2018 | |
26 Jun 2018 | CH04 | Secretary's details changed for Cng Associates Ltd on 12 June 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2016 |