FELBRIDGE MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with updates |
28/11/2428 November 2024 | Registered office address changed from 110 Fenlake Road Bedford MK42 0HB England to Unit 18, Metro Business Centre Kangley Bridge Road London SE26 5BW on 2024-11-28 |
19/11/2419 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Termination of appointment of Zaheer Mumtaz as a director on 2023-12-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/12/2210 December 2022 | Appointment of Zaheer Mumtaz as a director on 2022-12-01 |
10/12/2210 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
10/12/2210 December 2022 | Registered office address changed from C/O Siva Palan & Co 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to 110 Fenlake Road Bedford MK42 0HB on 2022-12-10 |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/11/2127 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/02/2114 February 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONGE / 26/11/2015 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TONGE / 26/11/2015 |
27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALYSON TONGE / 26/11/2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON TONGE / 26/11/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1328 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
28/11/1328 November 2013 | DIRECTOR APPOINTED ANTHONY TONGE |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1229 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1129 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON BOFF / 27/11/2009 |
02/12/092 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
07/09/097 September 2009 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O SIVA PALAN & CO 214 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 4EX |
14/12/0614 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
09/12/059 December 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
06/12/026 December 2002 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
18/03/0218 March 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
17/12/0117 December 2001 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
06/01/006 January 2000 | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
20/09/9920 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
08/01/998 January 1999 | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | SECRETARY'S PARTICULARS CHANGED |
23/09/9823 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
30/12/9730 December 1997 | SECRETARY RESIGNED |
30/12/9730 December 1997 | NEW SECRETARY APPOINTED |
18/12/9718 December 1997 | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS |
14/01/9714 January 1997 | NEW SECRETARY APPOINTED |
14/01/9714 January 1997 | SECRETARY RESIGNED |
14/01/9714 January 1997 | DIRECTOR RESIGNED |
14/01/9714 January 1997 | NEW DIRECTOR APPOINTED |
14/01/9714 January 1997 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 214 LAMPTON ROAD HOUNSLOW MIDDX TW3 4EX |
03/12/963 December 1996 | SECRETARY RESIGNED |
03/12/963 December 1996 | DIRECTOR RESIGNED |
27/11/9627 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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