FELCON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Satisfaction of charge 3 in full |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CESSATION OF IAN NIGEL MUTTON AS A PSC |
31/05/1931 May 2019 | CESSATION OF KAY MUTTON AS A PSC |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPM PRODUCTS LIMITED |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN HOLLANDS |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLANDS |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/08/1329 August 2013 | SECOND FILING WITH MUD 31/05/13 FOR FORM AR01 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 85 CHURCH ROAD HOVE SUSSEX BN3 2BB |
25/07/1125 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN PEGLER |
22/07/1122 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRVINE PEGLER / 15/04/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MUTTON / 21/05/2008 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/09/0530 September 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 11 EURO BUSINESS PARK NEW ROAD NEWHAVEN EAST SUSSEX BN9 0DQ |
26/11/0426 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
08/06/048 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
18/09/0318 September 2003 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
18/09/0318 September 2003 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
05/09/035 September 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/09/035 September 2003 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES |
05/09/035 September 2003 | NEW SECRETARY APPOINTED |
30/08/0330 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/08/0328 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/06/037 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
13/11/0213 November 2002 | SECRETARY RESIGNED |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0221 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
08/06/018 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
11/08/0011 August 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
27/06/0027 June 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/994 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/06/993 June 1999 | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS |
04/05/994 May 1999 | DELIVERY EXT'D 3 MTH 30/06/98 |
08/06/988 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
05/06/985 June 1998 | SECRETARY'S PARTICULARS CHANGED |
02/04/982 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
24/06/9724 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/9712 June 1997 | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
27/08/9627 August 1996 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
15/08/9615 August 1996 | COMPANY NAME CHANGED GEMDEK LIMITED CERTIFICATE ISSUED ON 16/08/96 |
13/08/9613 August 1996 | £ NC 100/100000 24/07/96 |
13/08/9613 August 1996 | ADOPT MEM AND ARTS 24/07/96 |
13/08/9613 August 1996 | NC INC ALREADY ADJUSTED 24/07/96 |
12/08/9612 August 1996 | NEW DIRECTOR APPOINTED |
12/08/9612 August 1996 | SECRETARY RESIGNED |
12/08/9612 August 1996 | REGISTERED OFFICE CHANGED ON 12/08/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
12/08/9612 August 1996 | NEW SECRETARY APPOINTED |
12/08/9612 August 1996 | DIRECTOR RESIGNED |
31/05/9631 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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