Advanced company searchLink opens in new window

FEEBRIS LTD

Company number 10814733

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Aug 2025 SH01 Statement of capital following an allotment of shares on 4 August 2025
  • GBP 42.70927
08 Jul 2025 PSC01 Notification of Paul Hay Forster as a person with significant control on 7 July 2025
08 Jul 2025 PSC09 Withdrawal of a person with significant control statement on 8 July 2025
17 Jun 2025 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 42.03604
22 May 2025 CS01 Confirmation statement made on 22 May 2025 with updates
19 May 2025 CS01 Confirmation statement made on 13 May 2025 with updates
12 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of securites, article 12 be disapplied 26/01/2025
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2025 AD01 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 31 January 2025
08 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Nov 2024 AD01 Registered office address changed from Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR United Kingdom to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 26 November 2024
13 Nov 2024 AD01 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 13 November 2024
16 Jul 2024 MR04 Satisfaction of charge 108147330002 in full
20 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
10 Jan 2024 MR01 Registration of charge 108147330003, created on 9 January 2024
07 Dec 2023 MR01 Registration of charge 108147330002, created on 7 December 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 PSC08 Notification of a person with significant control statement
11 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
11 Jun 2023 PSC07 Cessation of Elina Naydenova as a person with significant control on 23 December 2022
11 Jun 2023 PSC07 Cessation of Adam Sebastian Bacon as a person with significant control on 23 December 2022
26 Jan 2023 AP01 Appointment of Mr Charles Jolley as a director on 23 December 2022
26 Jan 2023 TM01 Termination of appointment of Paul William Hewitt as a director on 23 December 2022
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 41.62
18 Jan 2023 SH02 Sub-division of shares on 23 December 2022