- Company Overview for FEEDBACK BG LIMITED (09956328)
- Filing history for FEEDBACK BG LIMITED (09956328)
- People for FEEDBACK BG LIMITED (09956328)
- More for FEEDBACK BG LIMITED (09956328)
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
|
|
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
|