ENDO FELICITAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 27/01/2527 January 2025 | Change of details for Mr John Peter Vaux Turner as a person with significant control on 2016-04-06 |
| 27/01/2527 January 2025 | Change of details for Mrs Helen Claire Turner as a person with significant control on 2016-04-06 |
| 05/06/245 June 2024 | Registered office address changed from Chester House Lloyd Drive Ellesmere Port CH65 9HQ England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-05 |
| 05/06/245 June 2024 | Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-05 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
| 22/01/2422 January 2024 | Director's details changed for Mr John Peter Vaux Turner on 2024-01-22 |
| 05/07/235 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2022-01-31 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 24/03/1724 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 28/01/1528 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 25/02/1425 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER VAUX TURNER / 01/01/2013 |
| 28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER VAUX TURNER / 01/01/2012 |
| 31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE TURNER / 01/01/2012 |
| 26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 113 UNION STREET OLDHAM OLDHAM LANCASHIRE OL1 1RU UNITED KINGDOM |
| 27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company