Advanced company searchLink opens in new window

NATIONAL FEST LTD

Company number 10266871

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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 CS01 Confirmation statement made on 6 July 2023 with updates
07 Feb 2024 TM01 Termination of appointment of Benjamin Edward Harris as a director on 7 February 2024
07 Feb 2024 PSC07 Cessation of Benjamin Edward Harris as a person with significant control on 7 February 2024
05 Jan 2024 AD01 Registered office address changed from Unit 2 Alderley Edge Business Centre Alderley Road Chelford SK11 9AP England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 5 January 2024
08 Dec 2023 CERTNM Company name changed cheshire fest LTD\certificate issued on 08/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-08
04 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
20 Jul 2022 PSC04 Change of details for Philip Osborne as a person with significant control on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Philip Osborne on 20 July 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 6 July 2018
25 Aug 2020 PSC04 Change of details for Benjamin Edward Harris as a person with significant control on 16 October 2019
25 Aug 2020 PSC01 Notification of Benjamin Edward Harris as a person with significant control on 1 August 2017
25 Aug 2020 PSC07 Cessation of Harris and Porter Recruitment Limited as a person with significant control on 1 August 2017
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Oct 2019 CH01 Director's details changed for Mr Benjamin Edward Harris on 16 October 2019
11 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Feb 2019 AD01 Registered office address changed from Oc-45 Armadillo Self Storage Earl Road Cheadle Hulme SK8 6PT United Kingdom to Unit 2 Alderley Edge Business Centre Alderley Road Chelford SK11 9AP on 27 February 2019