Advanced company searchLink opens in new window

FEATURECODE (MANAGEMENT) LIMITED

Company number 00676534

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)
22 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 3 February 2018
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of John Peter Edgar as a director on 10 November 2017
30 Oct 2017 AA Accounts for a dormant company made up to 28 January 2017
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 30 January 2016
31 Oct 2016 TM01 Termination of appointment of Raine Spencer as a director on 21 October 2016
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52
13 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Mar 2015 TM01 Termination of appointment of Dawson Ray Parker as a director on 16 March 2015
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
04 Feb 2015 TM01 Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 52
29 Oct 2014 AA Accounts for a dormant company made up to 1 February 2014
04 Sep 2014 TM01 Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014
24 Jun 2014 AP01 Appointment of Mr John Peter Edgar as a director
23 Jun 2014 AP01 Appointment of Mr Michael Ashley Ward as a director
13 Jun 2014 TM01 Termination of appointment of Kamel Maamria as a director
13 May 2014 TM02 Termination of appointment of Justine Goldberg as a secretary
10 Feb 2014 TM01 Termination of appointment of Mark Briggs as a director
25 Nov 2013 CH01 Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013
11 Nov 2013 CH01 Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 52