- Company Overview for E FEEDBACK RESEARCH LIMITED (06277177)
- Filing history for E FEEDBACK RESEARCH LIMITED (06277177)
- People for E FEEDBACK RESEARCH LIMITED (06277177)
- More for E FEEDBACK RESEARCH LIMITED (06277177)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2023 | PSC05 | Change of details for Watt Trading Limited as a person with significant control on 20 November 2023 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
19 Jun 2023 | CH01 | Director's details changed for Mr Christopher Dean Watt on 1 October 2018 | |
24 May 2023 | AD01 | Registered office address changed from C/O Bpb Accounting Solutions Ltd Town Hall, the Island Midsomer Norton Radstock BA3 2HQ England to C/O Bpb Accountancy Ltd Paulton House Old Mills Paulton Bristol BS39 7SX on 24 May 2023 | |
04 Dec 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
10 Jun 2021 | PSC07 | Cessation of Maria Watt as a person with significant control on 15 March 2021 | |
10 Jun 2021 | PSC07 | Cessation of Christopher Dean Watt as a person with significant control on 15 March 2021 | |
10 Jun 2021 | PSC02 | Notification of Watt Trading Limited as a person with significant control on 15 March 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Town Hall the Island Midsomer Norton Radstock BA3 2HQ England to C/O Bpb Accounting Solutions Ltd Town Hall, the Island Midsomer Norton Radstock BA3 2HQ on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 3rd Floor Northgate House Bath BA1 1RG United Kingdom to Town Hall the Island Midsomer Norton Radstock BA3 2HQ on 1 December 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Wansdyke Business Centre Unit 22 Midsomer Enterprise Park Midsomer Norton BA3 2BB to 3rd Floor Northgate House Bath BA1 1RG on 19 May 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Maria Watt as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Christopher Dean Watt as a person with significant control on 6 April 2016 |