FEATURE INTERIORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Appointment of Mr David Owen Shackleton as a director on 2022-02-18

View Document

28/02/2228 February 2022 Appointment of Mrs Sophie Alexandra Nixon as a director on 2022-02-18

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Cessation of Sophie Alexandra Nixon as a person with significant control on 2022-01-27

View Document

01/02/221 February 2022 Change of details for Mr Antony James Nixon as a person with significant control on 2022-01-27

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALEXANDRA NIXON

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES NIXON / 25/07/2019

View Document

24/04/1924 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1926 March 2019 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