Advanced company searchLink opens in new window

I & N FELBER LTD

Company number 08301487

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)
01 Feb 2024 AA Micro company accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
25 Apr 2023 CH01 Director's details changed for Mr Russell Morley Selwyn on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Neville Jonathan Newman on 25 April 2023
25 Apr 2023 PSC05 Change of details for Jack Spencer Limited as a person with significant control on 1 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
23 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
27 Aug 2020 AAMD Amended total exemption full accounts made up to 30 November 2019
25 Feb 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 64 New Cavendish Street London W1G 8TB on 7 June 2019
06 Jun 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
13 Feb 2019 TM01 Termination of appointment of Jack Harry Felber as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of David Morgan as a director on 13 February 2019
29 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
29 Nov 2018 PSC02 Notification of Jack Spencer Limited as a person with significant control on 26 October 2018
28 Nov 2018 PSC07 Cessation of David Morgan as a person with significant control on 26 October 2018
28 Nov 2018 PSC07 Cessation of Jack Harry Felber as a person with significant control on 26 October 2018
07 Nov 2018 AP01 Appointment of Mr Russell Morley Selwyn as a director on 26 October 2018
06 Nov 2018 AP01 Appointment of Mr Neville Jonathan Newman as a director on 26 October 2018