FETA LTD T/A PING BUSINESS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09087685 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FETA LTD T/A PING BUSINESS SOLUTIONS LTD is an active private limited company with number 09087685. It was incorporated 9 years, 11 months, 18 days ago, on 16 June 2014. The company address is Hillier Hopkins Llp Ground Floor Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 13 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Capital cancellation shares
Date: 12 Feb 2024
Action Date: 01 Sep 2023
Category: Capital
Type: SH06
Capital : 90.89 GBP
Date: 2023-09-01
Documents
Capital return purchase own shares
Date: 12 Feb 2024
Category: Capital
Type: SH03
Documents
Capital alter shares subdivision
Date: 07 Feb 2024
Action Date: 01 Sep 2023
Category: Capital
Type: SH02
Date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-17
Psc name: Mr Stephen Graham Southgate
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kate Saffman
Cessation date: 2021-11-17
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-17
Psc name: Robert Francis Saffman
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Francis Saffman
Termination date: 2021-09-28
Documents
Appoint person director company with name date
Date: 17 Nov 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-28
Officer name: Mr Mr Stephen Graham Southgate
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL England
New address: Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG
Change date: 2021-11-17
Documents
Change account reference date company previous extended
Date: 17 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2021
Action Date: 05 Sep 2021
Category: Address
Type: AD01
New address: 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL
Old address: Rivermead Wharf Lane Bourne End SL8 5RU
Change date: 2021-09-05
Documents
Resolution
Date: 11 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: Kate Saffman
Documents
Capital allotment shares
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-01
Capital : 102 GBP
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Francis Saffman
Change date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Some Companies
7 TETLEY ROAD,BIRMINGHAM,B11 3BU
Number: | 11268993 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,BEDFORD,MK40 1RZ
Number: | 08712971 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON STREET (MANCHESTER) LIMITED
60 OXFORD STREET,MANCHESTER,M1 5EE
Number: | 10270779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCLINTOCK HOUSE, CLARENCE DOCK RTM COMPANY LIMITED
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 08439584 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
81 AVEBURY DRIVE,WASHINGTON,NE38 7BZ
Number: | 10275734 |
Status: | ACTIVE |
Category: | Private Limited Company |
STE'S REMOVALS & GARDENING SERVICE LTD
9 RYKNELD STREET,ALREWAS,DE13 7AX
Number: | 11941441 |
Status: | ACTIVE |
Category: | Private Limited Company |