- Company Overview for FERAL INTERACTIVE LIMITED (03828254)
- Filing history for FERAL INTERACTIVE LIMITED (03828254)
- People for FERAL INTERACTIVE LIMITED (03828254)
- Charges for FERAL INTERACTIVE LIMITED (03828254)
- More for FERAL INTERACTIVE LIMITED (03828254)
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
|
|
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
|
|
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
|
|
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 |