- Company Overview for F4F DESIGN LIMITED (06580553)
- Filing history for F4F DESIGN LIMITED (06580553)
- People for F4F DESIGN LIMITED (06580553)
- Charges for F4F DESIGN LIMITED (06580553)
- More for F4F DESIGN LIMITED (06580553)
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
|
|
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
|
|
23 Jan 2015 | CERTNM |
Company name changed if manufacturing LTD\certificate issued on 23/01/15
|
|
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 |