Advanced company searchLink opens in new window

FEEDBACK BG LIMITED

Company number 09956328

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)
30 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 January 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 January 2022
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 January 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 January 2019
09 Apr 2019 CH01 Director's details changed for Mr. Spas Ognyanov Spasov on 1 April 2019
09 Apr 2019 PSC04 Change of details for Mr. Spas Ognyanov Spasov as a person with significant control on 1 April 2019
09 Apr 2019 AD01 Registered office address changed from 56 Quebec Road Norwich NR1 4HZ England to 200 Eleanor Cross Road Waltham Cross EN8 7PW on 9 April 2019
29 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with updates
29 Sep 2018 PSC01 Notification of Spas Ognyanov Spasov as a person with significant control on 6 April 2018
29 Sep 2018 AP01 Appointment of Mr. Spas Ognyanov Spasov as a director on 6 April 2018
29 Sep 2018 TM01 Termination of appointment of Ivaylo Tsvetanov Tsvetkov as a director on 6 April 2018
29 Sep 2018 PSC07 Cessation of Ivaylo Tsvetanov Tsvetkov as a person with significant control on 6 April 2018
01 May 2018 AD01 Registered office address changed from 56 Quebec Road London NR1 4HZ England to 56 Quebec Road Norwich NR1 4HZ on 1 May 2018
07 Mar 2018 AA Micro company accounts made up to 31 January 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 January 2017
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2