FELIX TECH UK LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2019-07-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

03/03/243 March 2024 Confirmation statement made on 2022-12-23 with no updates

View Document

03/03/243 March 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Confirmation statement made on 2021-12-23 with no updates

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Registered office address changed from 504 Osprey House Bedwyn Mews Reading RG2 0PR to 12 Connecticut Street Reading RG2 6AN on 2023-04-17

View Document

12/09/2212 September 2022 Registered office address changed from Office 123 the Mille, 1000 Great West Road Brentford TW8 9DW England to 504 Osprey House Bedwyn Mews Reading RG2 0PR on 2022-09-12

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/12/1824 December 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