Advanced company searchLink opens in new window

F4F DESIGN LIMITED

Company number 06580553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
03 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 January 2021
14 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Michael Frank Jones as a director on 5 February 2020
17 Mar 2020 AA Micro company accounts made up to 31 January 2020
08 Aug 2019 AA Micro company accounts made up to 31 January 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 January 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
23 Jan 2015 CERTNM Company name changed if manufacturing LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
22 Jan 2015 AD01 Registered office address changed from Bromag Industrial Estate Downs Road Witney Oxon OX29 0SR to 47 Lavender View Witney Oxfordshire OX28 1EH on 22 January 2015
15 Jan 2015 MR04 Satisfaction of charge 1 in full