Advanced company searchLink opens in new window

FEEDBACK PLC

Company number 00598696

Filter by category

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)
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2023 AA Group of companies' accounts made up to 31 May 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
26 Jan 2023 CH01 Director's details changed for Mr Adam Michael Denning on 21 January 2023
25 Oct 2022 SH02 Consolidation of shares on 13 October 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 13/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 6,667,329.5
29 Sep 2022 AA Group of companies' accounts made up to 31 May 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Timothy Norris Irish as a director on 1 June 2022
06 Jun 2022 AP01 Appointment of Mrs Annemijn Marina Eschauzier as a director on 1 June 2022
11 May 2022 AD01 Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y0DT on 11 May 2022
05 May 2022 TM02 Termination of appointment of Aneshkumar Ishwarbhai Patel as a secretary on 26 April 2022
28 Apr 2022 AP04 Appointment of One Advisory Limited as a secretary on 26 April 2022
07 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 6,667,329
06 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/11/2021
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,667,329.215
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021.
30 Nov 2021 AP01 Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 29 November 2021
30 Nov 2021 AP03 Appointment of Mr Aneshkumar Ishwarbhai Patel as a secretary on 29 November 2021
30 Nov 2021 TM01 Termination of appointment of Lindsay Vyvyan Melvin as a director on 29 November 2021
30 Nov 2021 TM02 Termination of appointment of Lindsay Melvin as a secretary on 29 November 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
10 Jul 2021 TM01 Termination of appointment of Simon Sturge as a director on 30 June 2021