FELISCITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Termination of appointment of Glen Gonzalez as a director on 2022-12-01

View Document

02/10/232 October 2023 Termination of appointment of Charles Park Shaper as a director on 2022-12-01

View Document

02/10/232 October 2023 Termination of appointment of Rick Ford as a director on 2022-12-01

View Document

02/10/232 October 2023 Registered office address changed from 1 Hartdene House Bridge Road Bagshot GU19 5AT United Kingdom to Hartdene House Bridge Road Bagshot GU19 5AT on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Kevin Whalen as a director on 2022-12-01

View Document

02/10/232 October 2023 Termination of appointment of Philip Marineau as a director on 2022-12-01

View Document

02/10/232 October 2023 Termination of appointment of John Graf as a director on 2022-12-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Termination of appointment of Julian Walford as a secretary on 2021-11-16

View Document

23/11/2123 November 2021 Appointment of Mr Charles Park Shaper as a director on 2021-11-16

View Document

23/11/2123 November 2021 Appointment of Mr Ronald Jacobe as a director on 2021-11-16

View Document

23/11/2123 November 2021 Appointment of Ms Janne Sande Mathisen as a director on 2021-11-18

View Document

23/11/2123 November 2021 Appointment of Mr Graeme Kevin Baker as a secretary on 2021-11-16

View Document

23/11/2123 November 2021 Termination of appointment of Julian John Howard Walford as a director on 2021-09-16

View Document

29/08/2029 August 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR KEVIN WHALEN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JOHN GRAF

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICK FORD

View Document

07/11/197 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 2933.60

View Document

28/10/1928 October 2019 NOTIFICATION OF PSC STATEMENT ON 27/02/2019

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR HARRY DRNEC

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR PHILIP MARINEAU

View Document

30/09/1930 September 2019 19/02/19 STATEMENT OF CAPITAL GBP 2000.00

View Document

30/09/1930 September 2019 ADOPT ARTICLES 09/09/2019

View Document

30/09/1930 September 2019 04/04/19 STATEMENT OF CAPITAL GBP 2160.00

View Document

30/09/1930 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 2400

View Document

30/09/1930 September 2019 SUB-DIVISION 19/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR GRAEME KEVIN BAKER

View Document

27/02/1927 February 2019 CESSATION OF JULIAN JOHN HOWARD WALFORD AS A PSC

View Document

20/02/1820 February 2018 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