FEATHER PRIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

25/07/2425 July 2024 Director's details changed for Ms Gajalakshmi Perichigounder on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Sashikumar Subramani on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Sashikumar Subramani on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Ms Gajalakshmi Perichigounder on 2024-07-25

View Document

17/07/2417 July 2024 Registered office address changed from 4 Bolan Court Crownhill Milton Keynes MK8 0BT England to 7 Gyles Close Winslow Buckingham MK18 3GF on 2024-07-17

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Certificate of change of name

View Document

07/06/237 June 2023 Change of details for Ms Gajalakshmi Perichigounder as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Notification of Gajalakshmi Perichigounder as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Ms Gajalakshmi Perichigounder as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Sashikumar Subramani as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Bolan Court Crownhill Milton Keynes MK8 0BT on 2023-02-12

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/05/208 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS GAJALAKSHMI PERICHIGOUNDER

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHIKUMAR SUBRAMANI / 13/02/2019

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SASHIKUMAR SUBRAMANI / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHIKUMAR SUBRAMANI / 02/11/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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