Advanced company searchLink opens in new window

ANNA FELLICI LTD

Company number 10793616

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
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