FEISTY LTD
Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Confirmation statement made on 2024-09-24 with updates |
19/10/2419 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/09/2324 September 2023 | Appointment of Mr Michael Ruggier as a director on 2023-09-24 |
24/09/2324 September 2023 | Termination of appointment of Luke Jay Verrall as a director on 2023-09-24 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-24 with updates |
24/09/2324 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
24/09/2324 September 2023 | Cessation of Luke Jay Verrall as a person with significant control on 2023-09-24 |
24/09/2324 September 2023 | Registered office address changed from 5 Old Palace Lane Richmond Surrey TW9 1PG England to 5 Northumberland Place Richmond TW10 6TS on 2023-09-24 |
24/09/2324 September 2023 | Notification of Michael Ruggier as a person with significant control on 2023-09-24 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
07/10/227 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 5 NORTHUMBERLAND PLACE RICHMOND SURREY TW10 6TS ENGLAND |
26/01/2126 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/12/1814 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
21/09/1721 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 10-12 BARNES HIGH STREET LONDON SW13 9LW |
16/02/1616 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
25/09/1525 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
18/02/1518 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/02/1419 February 2014 | DIRECTOR APPOINTED MR LUKE JAY VERRALL |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROMANIE VERRALL |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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