FEINER DE SMITH LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 118 Piccadilly London W1J 7NW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-04-17

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Declaration of solvency

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 SECRETARY APPOINTED MS SHARON MARSHALL

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD DE SMITH / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD DE SMITH / 01/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 112 PICCADILLY LONDON W1J 7NW ENGLAND

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD DE SMITH / 01/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD DE SMITH / 19/12/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 CURREXT FROM 31/08/2013 TO 31/03/2014

View Document

24/01/1424 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD DE SMITH / 11/12/2013

View Document

27/02/1327 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1327 February 2013 COMPANY NAME CHANGED FDS ONE LIMITED CERTIFICATE ISSUED ON 27/02/13

View Document

19/02/1319 February 2013 CURRSHO FROM 31/12/2013 TO 31/08/2013

View Document

20/12/1220 December 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