Advanced company searchLink opens in new window

FEELUNIQUE DELIVERY COMPANY LIMITED

Company number 09656261

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)
12 Apr 2021 AA Full accounts made up to 29 March 2020
15 Oct 2020 MR04 Satisfaction of charge 096562610001 in full
14 Jul 2020 AA Full accounts made up to 29 March 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Nicholas James Buckle as a director on 19 December 2019
27 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
04 Oct 2019 TM01 Termination of appointment of Joel Palix as a director on 18 June 2019
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
10 Jan 2019 AA Full accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
23 May 2018 CH01 Director's details changed for Mr Nicholas James Buckle on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Joel Palix on 23 May 2018
20 Sep 2017 AA Accounts for a small company made up to 31 March 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
01 Aug 2017 TM01 Termination of appointment of Brian Siney as a director on 31 July 2017
21 Jul 2017 AP01 Appointment of Rebecca Kathryn Scott as a director on 20 July 2017
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
14 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017
02 Feb 2017 TM01 Termination of appointment of Craig Antony Wheeler as a director on 2 February 2017
25 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2016 MA Memorandum and Articles of Association