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)
21 Jul 2018 AP03 Appointment of Ms. Caroline Anne Keppel-Palmer as a secretary on 13 July 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
05 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
11 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
24 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
10 Nov 2009 AAMD Amended accounts made up to 31 March 2008
29 Oct 2009 TM02 Termination of appointment of Vera Stephen as a secretary
29 Oct 2009 AD01 Registered office address changed from 3 St Georges Court 131 Putney Bridge Road London SW15 2PA on 29 October 2009
22 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2