HE FEEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

12/03/2512 March 2025 Change of details for Mr Gordon James Whiteford as a person with significant control on 2024-12-22

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Cessation of June Elizabeth Cowan Whiteford as a person with significant control on 2024-01-22

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-23 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Director's details changed for Mr Gordon James Whiteford on 2020-08-19

View Document

19/01/2119 January 2021 23/12/20 Statement of Capital gbp 2

View Document

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

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 1A CLUNY SQUARE BUCKIE AB56 1AH SCOTLAND

View Document

22/07/2022 July 2020 SUB-DIVISION 01/07/20

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE WHITEFORD

View Document

15/07/2015 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/1924 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information