FEDAI TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Michael Kenan Fedai as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Michael Kenan Fedai on 2025-03-04

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/07/2430 July 2024 Satisfaction of charge 093285020001 in full

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from Unit 1 Paddington Drive Swindon Wiltshire SN5 7YW England to 1 Callenders Industrial Estate Paddington Drive Swindon SN5 7YW on 2023-12-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Unit ! Unicorn Business Centre Ridgeway Chiseldon Swindon Wiltshire SN4 0HT England to Unit 1 Paddington Drive Swindon Wiltshire SN5 7YW on 2022-05-18

View Document

04/01/224 January 2022 Registered office address changed from 3 Horcott Road Peatmoor Swindon Wiltshire SN5 5BN England to Unit ! Unicorn Business Centre Ridgeway Chiseldon Swindon Wiltshire SN4 0HT on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2020-11-30

View Document

29/09/2129 September 2021 Appointment of Mr Michael Kenan Fedai as a director on 2021-09-22

View Document

28/09/2128 September 2021 Termination of appointment of Sue-Ellen Lockett as a director on 2021-09-22

View Document

28/09/2128 September 2021 Cessation of Sue Ellen Lockett as a person with significant control on 2021-09-22

View Document

28/09/2128 September 2021 Notification of Michael Kenan Fedai as a person with significant control on 2021-09-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093285020001

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED ELLEN COMMS UK LTD LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 24 24 SPRATS BARN CRESCENT SWINDON WILTSHIRE SN4 7JP UNITED KINGDOM

View Document

26/11/1426 November 2014 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