FEEDBACK ATENCY 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 2025-04-24 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Change of details for Mr Antony Michael David Aris as a person with significant control on 2016-04-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Change of details for Mr Antony Michael David Aris as a person with significant control on 2023-10-12

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM CHEVERTON FARM CHEVERTON SHUTE SHORWELL NEWPORT ISLE OF WIGHT PO30 3JE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

29/12/1729 December 2017 CESSATION OF ANDREW EDWIN HODGSON AS A PSC

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN HODGSON / 14/12/2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN HODGSON / 14/12/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1315 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN HODGSON / 15/08/2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 19/11/2012

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 19/11/2012

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODGSON / 01/03/2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 28/04/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 28/04/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY MICHAEL DAVID ARIS / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HODGSON / 01/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM NEW BARN FARM SHORWELL NEWPORT ISLE OF WIGHT PO30 3JJ

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY ARIS / 01/10/2007

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 01/08/04

View Document

30/09/0430 September 2004 £ NC 1000/1200 01/08/0

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 COMPANY NAME CHANGED A & A FEEDBACK LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: GRS, WISTON BUSINESS PARK LONDON ROAD ASHINGTON WEST SUSSEX RH20 3BJ

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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