FEAST HQ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Piers Evans on 2025-01-20

View Document

21/01/2521 January 2025 Change of details for Mr Simon David Cleal Pusey as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Simon David Cleal Pusey on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Simon David Cleal Pusey as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 43 Lexington Street London W1F 9AL England to Flat 3 22 Cliff Villas London Greater London NW1 9AT on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Simon David Cleal Pusey on 2025-01-20

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 43 Lexington Street London W1F 9AL on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Simon David Cleal Pusey on 2022-01-21

View Document

04/02/224 February 2022 Director's details changed for Mr Simon David Cleal Pusey on 2022-01-21

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

04/02/224 February 2022 Change of details for Mr Simon David Cleal Pusey as a person with significant control on 2022-01-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 10/04/19 STATEMENT OF CAPITAL GBP 234.5481

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 41A LINDEN GARDENS LONDON W2 4HQ ENGLAND

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/09/187 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/186 September 2018 26/06/18 STATEMENT OF CAPITAL GBP 232.5481

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/02/1823 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 228.5906

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 227.8433

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 2266204

View Document

30/10/1730 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 2187986

View Document

16/10/1716 October 2017 SUB-DIVISION 21/09/17

View Document

12/10/1712 October 2017 ADOPT ARTICLES 21/09/2017

View Document

25/08/1725 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1715 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 217.27

View Document

17/07/1717 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 214.492

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 11 DOROTHY ROAD LONDON SW11 2JJ UNITED KINGDOM

View Document

14/03/1714 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 211.714

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/02/179 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 208.936

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 197.824

View Document

06/09/166 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/168 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1627 June 2016 11/03/16 STATEMENT OF CAPITAL GBP 133.194

View Document

24/06/1624 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 28923.968

View Document

24/06/1624 June 2016 11/03/16 STATEMENT OF CAPITAL GBP 127.959

View Document

17/02/1617 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 117.489

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 ADOPT ARTICLES 08/12/2015

View Document

21/12/1521 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 25104.4

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED SAEED YOUNESI

View Document

25/11/1525 November 2015 SUB-DIVISION 11/11/15

View Document

25/11/1525 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 104.40

View Document

25/11/1525 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED CURE LONDON LTD CERTIFICATE ISSUED ON 16/11/15

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company