Feedlesilt Ltd is a private limited company. Situated at 35 Shamrock House, Talisman Square, London SE26 6XZ, the above-mentioned 2 years old enterprise was incorporated on 2021-11-11 and is classified as "other manufacturing n.e.c." (Standard Industrial Classification: 32990). 1 director can be found in the firm: Myra P. (appointed on 17 November 2021).
About
Name: Feedlesilt Ltd
Number: 13738190
Incorporation date: 2021-11-11
End of financial year: 30 November
Address:
35 Shamrock House
Talisman Square
London
SE26 6XZ
SIC code:
32990 - Other manufacturing n.e.c.
Company staff
People with significant control
Myra P.
17 November 2021
Nature of control:
75,01-100% shares
Lee S.
11 November 2021 - 17 November 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-11-30
Current Assets
17,193
Total Assets Less Current Liabilities
1,339
The deadline for Feedlesilt Ltd confirmation statement filing is 2023-11-24. The most current confirmation statement was submitted on 2022-11-10. The deadline for the next annual accounts filing is 31 August 2024. Previous accounts filing was sent for the time period up to 30 November 2022.
2 persons of significant control are indexed in the official register, namely: Myra P. that owns over 3/4 of shares. Lee S. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023-11-09
filed on: 9th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023-11-09
filed on: 9th, November 2023
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 35 Shamrock House Talisman Square London SE26 6XZ. Change occurred on 2023-07-26. Company's previous address: 88 Welholme Rad Grimsby DN32 0NG United Kingdom.
filed on: 26th, July 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 2022-11-30
filed on: 12th, July 2023
| accounts
Free Download
(6 pages)
AD01
New registered office address 88 Welholme Rad Grimsby DN32 0NG. Change occurred on 2023-03-01. Company's previous address: 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom.
filed on: 1st, March 2023
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-11-10
filed on: 7th, February 2023
| confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
Free Download
(1 page)
AD01
New registered office address 4 Brewery Street Burrow in Furness LA14 1AJ. Change occurred on 2023-01-03. Company's previous address: 24 the Uplands Gerrards Cross SL9 7JG United Kingdom.
filed on: 3rd, January 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021-11-17
filed on: 23rd, December 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021-11-17
filed on: 21st, December 2021
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 2021-11-17
filed on: 9th, December 2021
| officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2021-11-17
filed on: 9th, December 2021
| officers
Free Download
(1 page)
AD01
New registered office address 24 the Uplands Gerrards Cross SL9 7JG. Change occurred on 2021-12-06. Company's previous address: 312B Charminster Road Bournemouth BH8 9RT England.
filed on: 6th, December 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 11th, November 2021
| incorporation