Advanced company searchLink opens in new window

FEMEDA LIMITED

Company number 04585850

Filter by category

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)
07 Dec 2009 CH01 Director's details changed for Alison Kibble on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Brigid Natalie Blyth on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Mr Colin Willis on 4 December 2009
06 Dec 2009 CH01 Director's details changed for James Bradley on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Edward Michael French on 4 December 2009
06 Dec 2009 CH01 Director's details changed for Julia Herbert on 4 December 2009
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 119,517.3
12 Oct 2009 AP01 Appointment of Mr Colin Willis as a director
02 Oct 2009 88(2) Ad 18/09/09\gbp si 93163@0.01=931.63\gbp ic 108285.71/109217.34\
02 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassification of ordinary shares 07/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2009 AA Full accounts made up to 30 June 2008
28 Mar 2009 287 Registered office changed on 28/03/2009 from 3 startforth road riverside park middlesbrough TS2 1PJ
05 Dec 2008 363a Return made up to 08/11/08; full list of members
05 Dec 2008 190 Location of debenture register
05 Dec 2008 287 Registered office changed on 05/12/2008 from 3 startforth road riverside park industria middlesbrough TS2 1PJ
05 Dec 2008 353 Location of register of members
25 Apr 2008 AA Full accounts made up to 30 June 2007
12 Dec 2007 363s Return made up to 08/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2007 88(2)O Ad 30/03/07--------- £ si 155886@.01
21 Nov 2007 288a New director appointed
11 Jul 2007 288b Secretary resigned
11 Jul 2007 288a New secretary appointed
11 Jul 2007 288a New director appointed
04 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Shrs subdivided/re-des 29/03/07
04 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights