FELIX BARRETT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Administrative restoration application

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Director's details changed for Mr Felix Alexander Barrett on 2021-01-15

View Document

15/06/2115 June 2021 Change of details for Mr Felix Alexander Barrett as a person with significant control on 2021-01-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-01-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MISS KATHERINE VOGEL

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR FELIX ALEXANDER BARRETT / 06/08/2018

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE VOGEL

View Document

17/09/1817 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 DISS40 (DISS40(SOAD))

View Document

21/05/1521 May 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FELIX BARRETT / 12/02/2014

View Document

22/03/1322 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

09/03/119 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED FELIX BARRETT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

16/01/1016 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RITESH GUPTA LTD


  • 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