FELTHAM AVENUE MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 3 Waterside Drive Langley Slough SL3 6EZ England to Unit 7 Waterside Trading Centre Trumpers Way London W7 2QD on 2025-04-03

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

01/09/231 September 2023 Appointment of Ms Elizabeth Pardo as a director on 2023-07-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Registered office address changed from 1st Floor, Unit 4 the Ridgeway Iver SL0 9HX United Kingdom to 3 Waterside Drive Langley Slough SL3 6EZ on 2023-07-13

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/08/2031 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR ADAM WILLIAM PROCTER

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS NIRMALA PANKHANIA

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM UNIT 7 WATERSIDE TRADING CENTRE TRUMPERS WAY LONDON W7 2QD ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM WINDSOR CROWN HOUSE 7 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2DX UNITED KINGDOM

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR SATISH KUMAR BABBER

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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