FELIX TELECOMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Micro company accounts made up to 2022-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-06 with updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Cessation of Lajos Tarkovics as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Lajos Tarkovics as a director on 2022-02-25 |
25/02/2225 February 2022 | Notification of James Hepworth as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Registered office address changed from 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 6 Highfields Road Darton Barnsley S75 5ER on 2022-02-25 |
25/02/2225 February 2022 | Appointment of Mr James Hepworth as a director on 2022-02-25 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O MR P WELBURN 1 HOWARD ROAD HOWARD ROAD SOUTHAMPTON HAMPSHIRE SO15 5BB ENGLAND |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM VIRGINIA COTTAGE NASH LANE SCAYNES HILL SUSSEX RH17 7NJ |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/02/135 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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