ENDO FELICITAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Change of details for Mr John Peter Vaux Turner as a person with significant control on 2016-04-06

View Document

27/01/2527 January 2025 Change of details for Mrs Helen Claire Turner as a person with significant control on 2016-04-06

View Document

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

View Document

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

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

22/01/2422 January 2024 Director's details changed for Mr John Peter Vaux Turner on 2024-01-22

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

24/03/1724 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER VAUX TURNER / 01/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER VAUX TURNER / 01/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE TURNER / 01/01/2012

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 113 UNION STREET OLDHAM OLDHAM LANCASHIRE OL1 1RU UNITED KINGDOM

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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