Advanced company searchLink opens in new window

FEEL GREAT FOOD LIMITED

Company number 11982543

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)
21 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
21 Jan 2025 PSC01 Notification of Charles Lilley as a person with significant control on 31 December 2024
21 Jan 2025 PSC01 Notification of James Lilley as a person with significant control on 31 December 2024
21 Jan 2025 PSC07 Cessation of Mark Lilley as a person with significant control on 31 December 2024
21 Jan 2025 PSC07 Cessation of Lindsay Jane Lilley as a person with significant control on 31 December 2024
08 Jan 2025 CH01 Director's details changed for Mr Mark Lilley on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 January 2025
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 8.96
03 Dec 2024 CERTNM Company name changed fab four LIMITED\certificate issued on 03/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-02
02 Dec 2024 AD01 Registered office address changed from Tallwood House 67 Dartnell Park Road West Byfleet Surrey KT14 6PX England to 71-75 Shelton Street London WC2H 9JQ on 2 December 2024
17 Oct 2024 AA Micro company accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
07 Dec 2023 AAMD Amended micro company accounts made up to 31 March 2023
01 Nov 2023 PSC04 Change of details for Mrs Lindsay Jane Lilley as a person with significant control on 31 October 2023
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 CH01 Director's details changed for Mr Mark Lilley on 31 October 2023
31 Oct 2023 PSC04 Change of details for Mr Mark Lilley as a person with significant control on 31 October 2023
04 Sep 2023 AD01 Registered office address changed from 127 Staines Road Twickenham TW2 5BD England to Tallwood House 67 Dartnell Park Road West Byfleet Surrey KT14 6PX on 4 September 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
11 Apr 2022 PSC04 Change of details for Mr Mark Lilley as a person with significant control on 11 April 2022
11 Apr 2022 CH01 Director's details changed for Mr Mark Lilley on 11 April 2022
09 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 127 Staines Road Twickenham TW2 5BD on 9 April 2022
16 Nov 2021 TM02 Termination of appointment of Lindsay Lilley as a secretary on 16 November 2021