Advanced company searchLink opens in new window

MY FELTHAM PROPERTY LTD

Company number 14844068

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)
10 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 100
30 Jul 2024 PSC01 Notification of Suraj Parkash as a person with significant control on 29 July 2024
30 Jul 2024 PSC07 Cessation of Nirmal Singh Chawla as a person with significant control on 29 July 2024
30 Jul 2024 AP01 Appointment of Mr Suraj Parkash as a director on 29 July 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
01 Jun 2024 CERTNM Company name changed cubemary LTD\certificate issued on 01/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-29
29 May 2024 TM01 Termination of appointment of Naresh Das as a director on 28 May 2024
29 May 2024 PSC01 Notification of Nirmal Singh Chawla as a person with significant control on 28 May 2024
29 May 2024 PSC07 Cessation of Naresh Das as a person with significant control on 28 May 2024
29 May 2024 AD01 Registered office address changed from 22 Fairmead Surbiton KT5 9BA United Kingdom to 1 Agincourt Court Uxbridge Road Hillingdon UB10 0NX on 29 May 2024
29 May 2024 AP01 Appointment of Mr Nirmal Singh Chawla as a director on 28 May 2024
09 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
03 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-03
  • GBP 1