FELBER CONSULTING LTD

Company Documents

DateDescription
19/03/2519 March 2025 Secretary's details changed for Mr Peter William Taylor on 2025-03-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Director's details changed for Mr Richard Alan Humphreys on 2024-03-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Simon Lindsay Teale on 2024-03-15

View Document

22/03/2422 March 2024 Director's details changed for Mr Simon Lindsay Teale on 2024-03-15

View Document

22/03/2422 March 2024 Director's details changed for Mr Richard Alan Humphreys on 2024-03-15

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Simon Lindsay Teale on 2023-03-15

View Document

24/03/2324 March 2023 Director's details changed for Mr Simon Lindsay Teale on 2023-03-15

View Document

24/03/2324 March 2023 Director's details changed for Mr Richard Alan Humphreys on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Richard Alan Humphreys on 2023-03-15

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/03/2216 March 2022 Secretary's details changed for Mr Peter William Taylor on 2022-03-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / YUE GUANG PROFESSIONAL SERVICES LTD / 15/03/2020

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MERCURY (PMC) LTD / 15/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / YUE GUANG PROFESSIONAL SERVICES LTD / 15/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / TAPESTRY BUSINESS CONSULTING LTD / 15/03/2019

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF RICHARD ALAN HUMPHREYS AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUE GUANG PROFESSIONAL SERVICES LTD

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAPESTRY BUSINESS CONSULTING LTD

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY (PMC) LTD

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM TAYLOR / 01/03/2015

View Document

20/04/1520 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNE MARGARET FELBER / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information