FFEI LIMITED
Status | ACTIVE |
Company No. | 03244452 |
Category | Private Limited Company |
Incorporated | 02 Sep 1996 |
Age | 27 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FFEI LIMITED is an active private limited company with number 03244452. It was incorporated 27 years, 9 months, 1 day ago, on 02 September 1996. The company address is 3950 Cambridge Research Park 3950 Cambridge Research Park, Cambridge, CB25 9PE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 02 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 02 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 02 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-14
Charge number: 032444520003
Documents
Appoint person secretary company with name date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-16
Officer name: Ms Julia Alison Crane
Documents
Termination secretary company with name termination date
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-16
Officer name: Ian Alan Tichias
Documents
Appoint person secretary company with name date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-20
Officer name: Mr Ian Alan Tichias
Documents
Termination secretary company with name termination date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-20
Officer name: Camila Cottage
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 05 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Resolution
Date: 16 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type full
Date: 25 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Alan Tichias
Appointment date: 2021-07-11
Documents
Termination secretary company with name termination date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Christopher Payne
Termination date: 2021-07-11
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-11
Officer name: Dr Robert John Mills
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Christopher Payne
Termination date: 2021-07-11
Documents
Change account reference date company current shortened
Date: 13 Jul 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-11
Officer name: Robert Charles Wilson
Documents
Appoint person secretary company with name date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Camila Cottage
Appointment date: 2021-07-11
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Old address: The Cube Maylands Avenue Hemel Hempstead Herts HP2 7DF
New address: 3950 Cambridge Research Park Waterbeach Cambridge CB25 9PE
Change date: 2021-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-11
Psc name: Ffei Holdings Limited
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-11
Officer name: Andrew Michael Cook
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Xaar Plc
Notification date: 2021-07-11
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 31 Oct 2006
Category: Capital
Type: SH01
Date: 2006-10-31
Capital : 100,000 GBP
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ffei Holdings Limited
Documents
Mortgage satisfy charge full
Date: 18 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type full
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type full
Date: 26 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type full
Date: 30 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: Graphics House Boundary Way Hemel Hempstead Herts HP2 7SU
Change date: 2013-09-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type full
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type full
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Charles Wilson
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Julian Christopher Payne
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Michael Cook
Change date: 2010-09-02
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-05
Officer name: Julian Christopher Payne
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from taylor walton LLP 28 - 44 alma street luton bedfordshire LU1 2PL
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 07/09/2009 from graphics house boundary way hemel hempstead herts HP2 7SU united kingdom
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert wilson / 02/09/2009
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel birch
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from block 2, eaton court eaton road hemel hempstead hertfordshire HP2 7DR
Documents
Accounts with accounts type full
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/10/06
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Mar 2007
Category: Capital
Type: 122
Description: Nc dec already adjusted 31/01/07
Documents
Certificate capital reduction issued capital
Date: 26 Feb 2007
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2007
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Resolution
Date: 20 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/06
Documents
Resolution
Date: 29 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 15 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 31 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fujifilm electronic imaging LTD.\certificate issued on 31/10/06
Documents
Some Companies
AS 1 - ACTIVITIES SUPPORT ONE LTD
BRYN ISEL,NEWTOWN,SY16 2AB
Number: | 11955126 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTSTARS CHILDCARE (CLEWORTH ROAD) LTD
CLEWORTH ROAD ACTIVITY CENTRE CLEWORTH ROAD,MANCHESTER,M24 5DF
Number: | 09541774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 BULRUSHES FARM,EAST GRINSTEAD,RH19 4LZ
Number: | 08287408 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHAMBERS ROAD,ST. LEONARDS-ON-SEA,TN38 9HY
Number: | 09822170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE PROPERTY DEVELOPMENTS LIMITED
THE WYVERN,MALPAS,SY14 8NU
Number: | 09614131 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 - 12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 10498777 |
Status: | ACTIVE |
Category: | Private Limited Company |