FELT CONSULTANCY LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

15/05/2015 May 2020 APPLICATION FOR STRIKING-OFF

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BROUGH

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/11/1616 November 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

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROUGH / 30/12/2015

View Document

30/09/1530 September 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

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROUGH / 17/07/2014

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM FLAT 4 25 ANSON ROAD LONDON N7 0RB

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ANN BOND

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROUGH / 30/03/2010

View Document

04/04/104 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 240 HAWTHORNE ROAD, LIVERPOOL, L20 3AS

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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