FELIX INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Satisfaction of charge 118190740011 in full

View Document

06/08/256 August 2025 Registration of charge 118190740012, created on 2025-08-06

View Document

14/05/2514 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/09/2413 September 2024 Registration of charge 118190740011, created on 2024-09-12

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/08/237 August 2023 Registration of charge 118190740010, created on 2023-08-04

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mr Vijay Partap Singh on 2023-03-10

View Document

22/02/2322 February 2023 Registration of charge 118190740009, created on 2023-02-21

View Document

16/02/2316 February 2023 Director's details changed for Mr Vijay Partap Singh on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 68 Bilston Road Willenhall WV13 2JL England to 20-22 Wenlock Road London N1 7GU on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-01-25

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

23/02/2223 February 2022 Registration of charge 118190740008, created on 2022-02-23

View Document

22/12/2122 December 2021 Registration of charge 118190740007, created on 2021-12-22

View Document

23/11/2123 November 2021 Satisfaction of charge 118190740004 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 118190740003 in full

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118190740005

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / FELIX GROUP HOLDINGS LTD / 02/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118190740004

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118190740003

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UDEY PARTAP SINGH / 06/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY PARTAP SINGH / 06/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / FELIX GROUP HOLDINGS LTD / 06/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118190740002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118190740001

View Document

09/08/199 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 10

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX GROUP HOLDINGS LTD

View Document

09/08/199 August 2019 CESSATION OF VIJAY PARTAP SINGH AS A PSC

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 68 BILSTON ROAD WILLENHALL WV13 2JL ENGLAND

View Document

11/02/1911 February 2019 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