Advanced company searchLink opens in new window

FEEDBACK 360 LTD

Company number 10996895

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
03 Feb 2024 PSC04 Change of details for Mr George Mcgraffin as a person with significant control on 1 January 2024
01 Feb 2024 CH01 Director's details changed for Mr George Mcgraffin on 1 January 2024
01 Feb 2024 CH01 Director's details changed for Mr Jonathan Bentley on 5 January 2024
05 Jan 2024 AD01 Registered office address changed from 30 Market Place Hitchin Herts SG5 1DY England to 124 City Road London EC1V 2NX on 5 January 2024
09 Nov 2023 TM01 Termination of appointment of Richard Alan Lucas as a director on 8 November 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 742,485.988555
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 683,595.66
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 687,756.96
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 677,871.26
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 AP01 Appointment of Mr Jonathan Bentley as a director on 15 October 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 676,831.76
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 TM01 Termination of appointment of Adrian Raymond Burton as a director on 23 June 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 666,832.50
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH02 Sub-division of shares on 16 March 2022
28 Mar 2022 SH02 Sub-division of shares on 10 March 2022