FEEDBACK 360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

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

View Accounts

17/12/2417 December 2024 Termination of appointment of Jonathan Bentley as a director on 2024-12-01

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/02/243 February 2024 Change of details for Mr George Mcgraffin as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Director's details changed for Mr George Mcgraffin on 2024-01-01

View Document

01/02/241 February 2024 Director's details changed for Mr Jonathan Bentley on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 30 Market Place Hitchin Herts SG5 1DY England to 124 City Road London EC1V 2NX on 2024-01-05

View Document

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

View Accounts

09/11/239 November 2023 Termination of appointment of Richard Alan Lucas as a director on 2023-11-08

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Appointment of Mr Jonathan Bentley as a director on 2022-10-15

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

11/10/2211 October 2022 Resolutions

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Adrian Raymond Burton as a director on 2022-06-23

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Sub-division of shares on 2022-03-10

View Document

28/03/2228 March 2022 Sub-division of shares on 2022-03-16

View Document

24/03/2224 March 2022 Change of details for Mr George Mcgraffin as a person with significant control on 2022-03-16

View Document

24/03/2224 March 2022 Change of details for Mr Adrian Raymond Burton as a person with significant control on 2022-03-16

View Document

24/03/2224 March 2022 Change of details for Mr Richard Alan Lucas as a person with significant control on 2022-03-16

View Document

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

View Accounts

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Cancellation of shares. Statement of capital on 2020-12-01

View Document

10/11/2110 November 2021 Second filing of Confirmation Statement dated 2021-04-16

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

14/05/2114 May 2021 Cancellation of shares. Statement of capital on 2020-12-01

View Document

19/04/2119 April 2021 Confirmation statement made on 2021-04-16 with updates

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRAFFIN

View Document

01/10/191 October 2019 CESSATION OF GEORGE MCGRAFFIN AS A PSC

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CESSATION OF DAVID STEWART WRIGHT AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MCGRAFFIN

View Document

25/02/1925 February 2019 CESSATION OF ANDREW SMITH AS A PSC

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

04/03/184 March 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR GEORGE MCGRAFFIN

View Document

14/01/1814 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 60

View Document

04/10/174 October 2017 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