FEEFO LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Anthony Brian Wheble as a director on 2025-06-30

View Document

28/07/2528 July 2025 NewTermination of appointment of Paul Michael Greatbatch as a director on 2025-06-30

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/03/2320 March 2023 Register inspection address has been changed from Menzies Llp 300a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Lynton House 7-12,Tavistock Square London WC1H 9LT

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Termination of appointment of Richard Murray Sawney as a director on 2022-10-14

View Document

07/10/227 October 2022 Appointment of Steve Gardner as a director on 2022-09-01

View Document

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

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092148650001

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR RICHARD MURRAY SAWNEY

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR PAUL MICHAEL GREATBATCH

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MATTHEW JAMES ALLAN WEST

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MABBUTT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/01/1826 January 2018 SAIL ADDRESS CHANGED FROM: 1 VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

25/01/1825 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1513 October 2015 SAIL ADDRESS CREATED

View Document

13/10/1513 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1411 September 2014 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