FEINGOLD CONSULTING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Register inspection address has been changed from Flat 57 Sledge Tower Dalston Square London E8 3GT England to 85 Great Portland Street, First Floor London W1W 7LT

View Document

18/04/2418 April 2024 Change of details for Mr Omer Feingold as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Omer Feingold on 2024-04-18

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

16/04/2416 April 2024 Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to 85 Great Portland Street, First Floor London W1W 7LT on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

23/10/2323 October 2023 Change of details for Mr Omer Feingold as a person with significant control on 2023-10-03

View Document

23/10/2323 October 2023 Register inspection address has been changed from 5 Chris Pullen Way London N7 9FG United Kingdom to Flat 57 Sledge Tower Dalston Square London E8 3GT

View Document

22/10/2322 October 2023 Director's details changed for Mr Omer Feingold on 2023-10-03

View Document

22/10/2322 October 2023 Change of details for Mr Omer Feingold as a person with significant control on 2023-10-03

View Document

22/10/2322 October 2023 Director's details changed for Mr Omer Feingold on 2023-10-22

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

18/04/2318 April 2023 Register inspection address has been changed from Flat 27 130 Webber Street London SE1 0JN England to 5 Chris Pullen Way London N7 9FG

View Document

18/04/2318 April 2023 Change of details for Mr Omer Feingold as a person with significant control on 2023-03-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Omer Feingold on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Director's details changed for Mr Omer Feingold on 2022-12-03

View Document

03/01/233 January 2023 Change of details for Mr Omer Feingold as a person with significant control on 2022-12-03

View Document

05/04/225 April 2022 Register inspection address has been changed to Flat 27 130 Webber Street London SE1 0JN

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Omer Feingold on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Flat 27 130 Webber Street London SE1 0JN England to Suite 5 1 Golders Green Road London NW11 8DY on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Mr Omer Feingold as a person with significant control on 2022-03-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 04/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 04/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 28 LANT HOUSE LANT STREET LONDON SE1 1PJ ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/2021 January 2020 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM APARTMENT 1601 9 CHURCHYARD ROW LONDON SE11 4FF UNITED KINGDOM

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 06/10/2019

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 06/10/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM FLAT 2305 3 PAN PENINSULA SQUARE LONDON E14 9HQ UNITED KINGDOM

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM APARTMENT 1601 9 CHURCHYARD ROW LONDON SE11 4FF UNITED KINGDOM

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 26/10/2018

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR OMER FEINGOLD / 26/10/2018

View Document

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

View Accounts

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information