Advanced company searchLink opens in new window

FEEL FINANCIAL SERVICES LIMITED

Company number 11129066

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)
04 Dec 2024 PSC04 Change of details for Mr Mark Dobner as a person with significant control on 3 December 2024
03 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
03 Dec 2024 CH01 Director's details changed for Mr Mark Christopher Dobner on 3 December 2024
16 Jul 2024 AA Micro company accounts made up to 31 January 2024
12 Dec 2023 PSC04 Change of details for Mr Timothy Cole as a person with significant control on 30 November 2023
08 Dec 2023 PSC04 Change of details for a person with significant control
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
18 May 2023 AD01 Registered office address changed from 70 st. Johns Close Knowle Solihull B93 0NH England to 29 Turbine Way Swaffham Norfolk PE37 7XD on 18 May 2023
26 Mar 2023 AA Micro company accounts made up to 31 January 2023
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 AD01 Registered office address changed from Parallel House London Road Guildford GU1 2AB England to 70 st. Johns Close Knowle Solihull B93 0NH on 31 January 2022
26 Jan 2022 CERTNM Company name changed covertree LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
22 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
22 Dec 2021 AD01 Registered office address changed from 70 st. Johns Close Knowle Solihull B93 0NH England to Parallel House London Road Guildford GU1 2AB on 22 December 2021
28 Oct 2021 SH06 Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 303
28 Oct 2021 SH03 Purchase of own shares.
12 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 304
05 Oct 2021 SH03 Purchase of own shares.
17 Sep 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2021 TM01 Termination of appointment of Stavros George Panayiodou as a director on 15 September 2021
29 Apr 2021 PSC01 Notification of Timothy Cole as a person with significant control on 1 April 2021
29 Apr 2021 PSC01 Notification of Mark Dobner as a person with significant control on 1 April 2021
28 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 28 April 2021