Advanced company searchLink opens in new window

FEELUNIQUE INTERNATIONAL LIMITED

Company number 07883226

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)
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
01 Aug 2017 TM01 Termination of appointment of Brian Siney as a director on 31 July 2017
15 Jun 2017 AP01 Appointment of Mr Louis Goodman Elson as a director on 21 March 2017
15 Jun 2017 AP01 Appointment of Mr James Edward Sharp as a director on 1 April 2017
15 Jun 2017 AP01 Appointment of Mr Ricardo Nobrega E Sliva Caupers as a director on 21 March 2017
14 Jun 2017 AP01 Appointment of Mr Robert Bensoussan as a director on 1 April 2017
14 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
06 Dec 2016 MA Memorandum and Articles of Association
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2016 MR01 Registration of charge 078832260002, created on 16 November 2016
18 Nov 2016 MR01 Registration of charge 078832260001, created on 16 November 2016
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
02 Dec 2015 TM01 Termination of appointment of Aaron Chatterley as a director on 24 July 2015
02 Dec 2015 TM01 Termination of appointment of Richard Schiessl as a director on 24 July 2015
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
07 Mar 2015 CH01 Director's details changed for Mr Brian Siney on 7 March 2015
07 Mar 2015 CH01 Director's details changed for Nicholas James Buckle on 7 March 2015
07 Mar 2015 CH01 Director's details changed for Mr Richard Schiessl on 7 March 2015
07 Mar 2015 CH01 Director's details changed for Mr Aaron Chatterley on 7 March 2015
07 Mar 2015 CH01 Director's details changed for Joel Palix on 7 March 2015