FEBE VENTURES LIMITED
Status | ACTIVE |
Company No. | 08374738 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FEBE VENTURES LIMITED is an active private limited company with number 08374738. It was incorporated 11 years, 3 months, 6 days ago, on 24 January 2013. The company address is 9 Goldington Road, Bedford, MK40 3JY, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: Ms Charlotte Bernadette Quince
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Enzo Maffioli
Change date: 2021-12-10
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-10
Officer name: John Enzo Maffioli
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Enzo Maffioli
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Ms Charlotte Bernadette Quince
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Enzo Maffioli
Change date: 2018-02-02
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: John Enzo Maffioli
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Enzo Maffioli
Change date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: 55 Top End Renhold Bedford Bedfordshire MK41 0LS England
New address: 9 Goldington Road Bedford MK40 3JY
Change date: 2017-08-02
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-07
Officer name: John Enzo Maffioli
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Charlotte Bernadette Quince
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Enzo Maffioli
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Enzo Maffioli
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Old address: 28B Hampstead High Street London NW3 1QA England
New address: 55 Top End Renhold Bedford Bedfordshire MK41 0LS
Change date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Ms Charlotte Bernadette Quince
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: 28B Hampstead High Street London NW3 1QA
Old address: 25-27 Heath Street London NW3 6TR
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 31 Kirby Street London EC1N 8TE England
New address: 25-27 Heath Street London NW3 6TR
Change date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
New address: 31 Kirby Street London EC1N 8TE
Change date: 2014-10-29
Old address: 38 Goodge Street London W1T 2QW
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Maffiolli
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Enzo Maffiolli
Documents
Change registered office address company with date old address
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-26
Old address: C/O Shelley Capital Management Llp 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
Documents
Some Companies
27 BURTON ROAD,BURTON-ON-TRENT,DE14 3DL
Number: | 11614309 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 11737082 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURRANT SECURITY ALARMS LIMITED
PURCELLS,BATH,BA2 2PB
Number: | 07380409 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENHOLM SCHOOLHOUSE,BIGGAR,ML12 6JF
Number: | SC317234 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 06918661 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 KNOCK ROAD,,
Number: | NI055516 |
Status: | ACTIVE |
Category: | Private Limited Company |