- Company Overview for ANNA FELLICI LTD (10793616)
- Filing history for ANNA FELLICI LTD (10793616)
- People for ANNA FELLICI LTD (10793616)
- More for ANNA FELLICI LTD (10793616)
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) |
---|---|---|---|
18 Jun 2024 | AA | Micro company accounts made up to 29 November 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
28 Mar 2024 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024 | |
21 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
17 Jul 2023 | CERTNM |
Company name changed felicity danby interiors LTD\certificate issued on 17/07/23
|
|
30 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 29 November 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
18 Aug 2021 | AA | Micro company accounts made up to 29 November 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Felicity Anne Danby on 1 October 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mrs Felicity Anne Danby as a person with significant control on 1 October 2020 | |
04 Nov 2020 | DS02 | Withdraw the company strike off application | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | AA | Micro company accounts made up to 29 November 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 29 November 2018 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 29 November 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Felicity Anne Danby on 17 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mrs Felicity Anne Danby as a person with significant control on 17 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 42 the Fordway Lower Quinton Warwickshire CV37 8QP to Vectis House Banbury Street Kineton Warwick CV35 0JS on 30 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Brett Philip Granger as a director on 8 December 2017 |