FEELGOOD2 LIMITED

07992797
SUITE 1, TRINITY HOUSE 33A MARKET STREET LICHFIELD ENGLAND WS13 6LA

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 6 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 6 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 6 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Appointment of director (Mr Paul Stephen Beeny) 2 Buy now
08 Oct 2020 officers Termination of appointment of director (John Peter Beeny) 1 Buy now
07 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 06/10/2018 4 Buy now
06 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 accounts Annual Accounts 6 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
20 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 miscellaneous Second filing of Confirmation Statement dated 06/10/2017 5 Buy now
01 Dec 2017 miscellaneous Second filing of Confirmation Statement dated 06/10/2016 5 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 6 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
23 Dec 2015 officers Termination of appointment of director (Barry Anthony Williams) 1 Buy now
23 Dec 2015 officers Termination of appointment of director (Roy Thomas Moore) 1 Buy now
18 Nov 2015 annual-return Annual Return 8 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
20 Nov 2014 address Change Sail Address Company With Old Address New Address 2 Buy now
18 Nov 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
06 Oct 2014 annual-return Annual Return 8 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2013 annual-return Annual Return 7 Buy now
11 May 2012 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
10 May 2012 address Change Sail Address Company 1 Buy now
10 May 2012 capital Return of Allotment of shares 3 Buy now
10 May 2012 officers Appointment of director (Mr Roy Thomas Moore) 2 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2012 officers Appointment of director (Mr Robert Lewis Stephenson) 2 Buy now
10 May 2012 officers Appointment of director (Mr Barry Anthony Williams) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Elizabeth Davies) 1 Buy now
15 Mar 2012 incorporation Incorporation Company 21 Buy now