Advanced company searchLink opens in new window

FEMEDA LIMITED

Company number 04585850

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)
16 Jan 2013 AA Full accounts made up to 31 December 2011
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 111,838.7800
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 110,522.3300
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
18 May 2012 AP01 Appointment of Mr Mark Wyatt as a director
18 May 2012 TM01 Termination of appointment of Edward French as a director
18 May 2012 TM01 Termination of appointment of Brigid Blyth as a director
13 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr Colin Ian Webb as a director
04 Oct 2011 AP01 Appointment of Mrs Alexandra Hewitt as a director
04 Oct 2011 TM01 Termination of appointment of Alison Kibble as a director
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 25 August 2011
  • GBP 6,541.07
12 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
01 Apr 2011 AA Full accounts made up to 30 June 2010
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 5,922,926.01000
25 Jan 2011 AP01 Appointment of Alexander Edward Buchan as a director
09 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2010 CH01 Director's details changed for Edward Michael French on 12 May 2010
12 May 2010 AD01 Registered office address changed from Westminster Business Centre Lion Court, Hanzard Drive Wynyard Business Park Billingham Teesside TS22 5FD Uk on 12 May 2010
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2010 AA Full accounts made up to 30 June 2009
07 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders