FEATURE INTERIORS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with updates |
| 28/02/2228 February 2022 | Appointment of Mr David Owen Shackleton as a director on 2022-02-18 |
| 28/02/2228 February 2022 | Appointment of Mrs Sophie Alexandra Nixon as a director on 2022-02-18 |
| 09/02/229 February 2022 | Resolutions |
| 09/02/229 February 2022 | Resolutions |
| 09/02/229 February 2022 | Resolutions |
| 08/02/228 February 2022 | Change of share class name or designation |
| 08/02/228 February 2022 | Memorandum and Articles of Association |
| 01/02/221 February 2022 | Cessation of Sophie Alexandra Nixon as a person with significant control on 2022-01-27 |
| 01/02/221 February 2022 | Change of details for Mr Antony James Nixon as a person with significant control on 2022-01-27 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/07/1926 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALEXANDRA NIXON |
| 26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES NIXON / 25/07/2019 |
| 24/04/1924 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
| 26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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