Advanced company searchLink opens in new window

FEAST HQ LIMITED

Company number 09400656

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 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
04 Feb 2022 AD01 Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 43 Lexington Street London W1F 9AL on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Simon David Cleal Pusey on 21 January 2022
04 Feb 2022 PSC04 Change of details for Mr Simon David Cleal Pusey as a person with significant control on 21 January 2022
04 Feb 2022 CH01 Director's details changed for Mr Simon David Cleal Pusey on 21 January 2022
24 Aug 2021 PSC04 Change of details for Mr Simon Pusey as a person with significant control on 24 August 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
09 Dec 2020 CH01 Director's details changed for Sam Ely on 8 December 2020
11 Nov 2020 CH01 Director's details changed for Mr Piers Evans on 10 November 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Apr 2020 AP01 Appointment of Mr Paul Eugene Fitzgerald as a director on 23 December 2019
07 Apr 2020 AP01 Appointment of Mr Piers Evans as a director on 23 December 2019
07 Apr 2020 ANNOTATION Rectified The AP01 was removed from the public register on the 31/12/2020 because it was factually inaccurate or was derived from something factually inaccurate.
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
03 Jan 2020 AD01 Registered office address changed from 43 Lexington Street London W1F 9AL England to 3rd Floor 33 Cavendish Square London W1G 0PW on 3 January 2020
02 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 234.5481
23 Apr 2019 AD01 Registered office address changed from 41a Linden Gardens London W2 4HQ England to 43 Lexington Street London W1F 9AL on 23 April 2019
09 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
07 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re- agreement 06/04/2018
  • RES10 ‐ Resolution of allotment of securities