FEMMHALF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Notification of Miriam Jacqueline Kaye as a person with significant control on 2024-10-31

View Document

03/01/253 January 2025 Director's details changed for Mrs Miriam Jacqueline Kaye on 2024-11-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/01/253 January 2025 Cessation of Michael David Kaye as a person with significant control on 2024-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Appointment of Mr Richard Stuart Kaye as a director on 2024-12-16

View Document

23/12/2423 December 2024 Termination of appointment of Michael David Kaye as a director on 2024-10-30

View Document

23/12/2423 December 2024 Termination of appointment of Michael David Kaye as a secretary on 2024-10-30

View Document

18/11/2418 November 2024 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 04/01/2018 TO 03/01/2018

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 PREVSHO FROM 05/01/2015 TO 04/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 PREVSHO FROM 06/01/2015 TO 05/01/2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 PREVSHO FROM 07/01/2014 TO 06/01/2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KAYE

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS MIRIAM JACQUELINE KAYE

View Document

13/02/1413 February 2014 CURRSHO FROM 04/07/2013 TO 07/01/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID KAYE / 01/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 01/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/124 April 2012 PREVSHO FROM 05/07/2011 TO 04/07/2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED RICHARD STUART KAYE

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 CURRSHO FROM 06/07/2010 TO 05/07/2010

View Document

06/04/116 April 2011 PREVSHO FROM 07/07/2010 TO 06/07/2010

View Document

09/03/119 March 2011 PREVEXT FROM 30/06/2010 TO 07/07/2010

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM EQUITY HOUSE 86 WEST GREEN ROAD LONDON N15 5NS

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY TESLER

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ORDER OF COURT - RESTORATION 19/01/98

View Document

14/01/9714 January 1997 STRUCK OFF AND DISSOLVED

View Document

17/09/9617 September 1996 FIRST GAZETTE

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

26/10/8826 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 ORDER OF COURT - RESTORATION 18/07/88

View Document

07/04/887 April 1988 DISSOLVED

View Document

06/11/876 November 1987 FIRST GAZETTE

View Document

22/01/8722 January 1987 DISSOLUTION DISCONTINUED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

28/10/8628 October 1986 FIRST GAZETTE

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