FELICITY KUMARI LTD

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/09/2228 September 2022 Register inspection address has been changed from Fernbank High Street Hermitage Thatcham RG18 9SR England to Woodlands Beechfield Lane Frilsham Thatcham RG18 9XD

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MRS FELICITY CLAIRE DAVIDSON SINGH / 01/11/2018

View Document

11/09/1911 September 2019 SAIL ADDRESS CREATED

View Document

11/09/1911 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR ANAND JULIUS SINGH

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANAND JULIUS SINGH / 01/11/2018

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM FERNBANK HIGH STREET HERMITAGE THATCHAM RG18 9SR ENGLAND

View Document

08/08/198 August 2019 COMPANY NAME CHANGED ASHIYANA FURNISHINGS LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 HILL CORNER COTTAGES ASHAMPSTEAD READING RG8 8RN UNITED KINGDOM

View Document

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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