FESTIVA LTD

10986270
PIXEL BUSINESS CENTRE 110 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 8 Buy now
31 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Edward Clive Simpson) 2 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Peter Faires) 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2024 capital Return of Allotment of shares 3 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2023 accounts Annual Accounts 10 Buy now
14 Dec 2022 accounts Annual Accounts 9 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Nov 2020 resolution Resolution 1 Buy now
27 Nov 2020 resolution Resolution 1 Buy now
23 Nov 2020 capital Second Filing Capital Allotment Shares 4 Buy now
27 Oct 2020 resolution Resolution 1 Buy now
27 Oct 2020 resolution Resolution 1 Buy now
16 Oct 2020 capital Return of Allotment of shares 4 Buy now
16 Oct 2020 officers Appointment of director (Mr Peter Faires) 2 Buy now
16 Oct 2020 officers Appointment of director (Mr Edward Clive Simpson) 2 Buy now
22 Sep 2020 accounts Annual Accounts 7 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 officers Termination of appointment of secretary (Child & Child Secretaries Limited) 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 officers Termination of appointment of director (Danny Turner) 1 Buy now
30 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
02 Jul 2018 resolution Resolution 40 Buy now
25 Jun 2018 officers Appointment of corporate secretary (Child & Child Secretaries Limited) 2 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 officers Appointment of director (Mr Danny Lee Swallow) 2 Buy now
28 Sep 2017 incorporation Incorporation Company 28 Buy now