Advanced company searchLink opens in new window

FERAL INTERACTIVE LIMITED

Company number 03828254

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Mr. David Stephen on 3 August 2023
03 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 19 August 2021
03 Aug 2023 MR05 All of the property or undertaking has been released from charge 2
03 Aug 2023 MR05 All of the property or undertaking has been released from charge 3
03 Aug 2023 MR05 All of the property or undertaking has been released from charge 4
28 Jul 2023 PSC07 Cessation of David Stephen as a person with significant control on 16 August 2021
28 Jul 2023 PSC02 Notification of Freezywater Limited as a person with significant control on 16 August 2021
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
29 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 AA Total exemption full accounts made up to 31 March 2019
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 SH08 Change of share class name or designation
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 CS01 19/08/19 Statement of Capital gbp 10000
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates