FEED MILL ENGINEERING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Registered office address changed from 10 a Frith Road Dover CT16 2PY England to Flat 10 5 Lancaster Road Didsbury Manchester M20 2TY on 2021-12-28

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM STABLES COTTAGE HASSOBURY MANSION, HAZEL END FARNHAM BISHOP'S STORTFORD CM23 1JR ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM OFFICE 10 10-12 BACHES STREET LONDON N1 6DL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PASCAL JOSEPH EMILE MARIE CORFMAT

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JANE NELLIS-PAIN

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS JANE NELLIS-PAIN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNICK LEROY

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS ANNICK LILIANE MARIE LEROY

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PASCAL CORFMAT

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNICK LEROY

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PASCAL JOSEPH EMILE MARIE CORFMAT

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PASCAL CORFMAT

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS ANNICK LILIANE MARIE LEROY

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL JOSEPH EMILE MARIE CORFMAT / 25/09/2015

View Document

25/09/1525 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNIT 10 10-12 BACHES STREET LONDON N1 6DL ENGLAND

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 1ST FLOOR 93 - 95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 150000

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

05/01/125 January 2012 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