FELINESOFT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Sacha Biel on 2025-07-22

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

17/07/2517 July 2025 NewAppointment of Mr Sacha Biel as a director on 2025-07-15

View Document

17/07/2517 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

17/04/2517 April 2025 Registered office address changed from Whitefriars Sixth Floor, Suite D Lewins Mead Bristol BS1 2NT England to 107 Cheapside London EC2V 6DN on 2025-04-17

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-09-23

View Document

25/09/2425 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Registration of charge 044646690003, created on 2022-09-30

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

20/09/2220 September 2022 Termination of appointment of Ralph Johnson as a director on 2022-09-14

View Document

03/12/213 December 2021 Registration of charge 044646690002, created on 2021-11-26

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

05/12/195 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 Registered office address changed from , the Quorum 4th Floor North Block, Bond Street South, Bristol, BS1 3AE to Whitefriars Sixth Floor, Suite D Lewins Mead Bristol BS1 2NT on 2019-11-19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE QUORUM 4TH FLOOR NORTH BLOCK BOND STREET SOUTH BRISTOL BS1 3AE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 27/12/18 STATEMENT OF CAPITAL GBP 1.80

View Document

19/03/1919 March 2019 ADOPT ARTICLES 27/12/2018

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH JOHNSON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKSON

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 SAIL ADDRESS CHANGED FROM: 1F 26 BALDWIN STREET BRISTOL AVON ENGLAND

View Document

10/07/1510 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 1F 26 BALDWIN STEET BRISTOL AVON S1 1SE

View Document

19/11/1419 November 2014 Registered office address changed from , 1F 26 Baldwin Steet, Bristol, Avon, S1 1SE to Whitefriars Sixth Floor, Suite D Lewins Mead Bristol BS1 2NT on 2014-11-19

View Document

09/10/149 October 2014 SAIL ADDRESS CHANGED FROM: C/O FELINESOFT LIMITED 12-13 KING SQUARE BRISTOL AVON BS2 8JH UNITED KINGDOM

View Document

09/10/149 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/08/1320 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 SECOND FILING WITH MUD 19/06/12 FOR FORM AR01

View Document

24/10/1224 October 2012 SUB-DIVISION 15/08/11

View Document

12/07/1212 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CORPORATE SECRETARY APPOINTED ECS SECRETARIES LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER MCBRAIDA

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MICHAEL IAN ROSS DICKSON

View Document

24/03/1224 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM, 12-13 KING SQUARE, BRISTOL, BS2 8JH

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCBRAIDA / 19/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHNSON / 19/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRAIDA / 19/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHNSON / 01/10/2007

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHNSON / 01/06/2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 3/8 REDCLIFFE PARADE WEST, BRISTOL, BS1 6SP

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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