FEAST HQ LIMITED

43 Lexington Street, London, W1F 9AL, England
StatusACTIVE
Company No.09400656
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

FEAST HQ LIMITED is an active private limited company with number 09400656. It was incorporated 9 years, 5 months, 21 days ago, on 22 January 2015. The company address is 43 Lexington Street, London, W1F 9AL, England.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom

New address: 43 Lexington Street London W1F 9AL

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Simon David Cleal Pusey

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-21

Psc name: Mr Simon David Cleal Pusey

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Simon David Cleal Pusey

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr Simon Pusey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Sam Ely

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Piers Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Eugene Fitzgerald

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Evans

Appointment date: 2019-12-23

Documents

View document PDF

Legacy

Date: 07 Apr 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on the 31/12/2020 because it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 43 Lexington Street London W1F 9AL England

New address: 3rd Floor 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 234.5481 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 41a Linden Gardens London W2 4HQ England

New address: 43 Lexington Street London W1F 9AL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-26

Capital : 232.5481 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-14

Capital : 228.5906 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-15

Capital : 227.8433 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 2,266,204 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 2,187,986 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-21

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-07

Capital : 217.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 214.492 GBP

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 11 Dorothy Road London SW11 2JJ United Kingdom

New address: 41a Linden Gardens London W2 4HQ

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-17

Capital : 211.714 GBP

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 17 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-17

Capital : 208.936 GBP

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2016

Action Date: 23 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-23

Capital : 197.824 GBP

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 133.194 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 127.959 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 28,923.968 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 117.489 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-08

Capital : 25,104.4 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saeed Younesi

Appointment date: 2015-12-08

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-11

Capital : 104.40 GBP

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cure london LTD\certificate issued on 16/11/15

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTIEN JACK LIMITED

SUITE 6,THE REGATTA HENLEY WAY,LINCOLN,LN6 3QR

Number:07075207
Status:ACTIVE
Category:Private Limited Company

COMPLETE PLUMBING AND DRAINAGE SERVICES LIMITED

UNIT 67, CARIOCCA BUSINESS PARK,ARDWICK, MANCHESTER,M12 4AH

Number:06281224
Status:ACTIVE
Category:Private Limited Company

DE LA ROCHE LIMITED

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC251870
Status:ACTIVE
Category:Private Limited Company

LOCAL PLUMBERS HERTFORDSHIRE LTD

43 HILLSIDE,HODDESDON,EN11 8RW

Number:11146726
Status:ACTIVE
Category:Private Limited Company

NGAKA LTD

C/O ABSOLUTE ACCOUNTANTS LTD SUITE K,HATFIELD,AL9 5BT

Number:07941136
Status:ACTIVE
Category:Private Limited Company

RESPONSIBILITY3 LTD

THIRD FLOOR,LONDON,EC1 4YX

Number:07842567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source