FELIGRACE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Satisfaction of charge 070771700001 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Registration of charge 070771700001, created on 2023-01-26

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA OMOREGIE

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA OMOREGIE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS CYNTHIA IYOBOSA OMOREGIE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY IYIOBOSA OMOREGIE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR IYOBOSA OMOREGIE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY IYIOBOSA OMOREGIE

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM, 33 RIVER ROAD, BARKING, ESSEX, IG11 0DA

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM, 33 RIVER ROAD, UNIT 11 RIVER ROAD BUSINESS PARK, BARKING, ESSEX, IG11 0DA, ENGLAND

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM, TROCOLL HOUSE WAKERING ROAD, BARKING, BARKING, ESSEX, IG11 8PD, ENGLAND

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, TROCOLL HOUSE WAKERING ROAD, BARKING, ESSEX, IG1 8PD, ENGLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 64A LONGBRIDGE ROAD, BARKING, ESSEX, IG11 8SF, ENGLAND

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS IYOBOSA CYNTHIA OMOREGIE

View Document

31/12/1131 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM, 38 PARKER STREET, LONDON, E16 2DJ

View Document

25/01/1125 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 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