FEISTY COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
11/01/2311 January 2023 | Application to strike the company off the register |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH CARTWRIGHT / 08/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / AGNES CARTWRIGHT / 09/10/2014 |
09/10/149 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
20/10/1020 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CARTWRIGHT / 06/10/2009 |
19/10/0919 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
31/07/0931 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0611 October 2006 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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