FELIX + TUTUM LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/02/2424 February 2024 Director's details changed for Dr Amelia Holvey Harris White on 2024-02-24

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 5 Roswarne House 5 Roswarne House Holman Park Camborne TR14 8FE United Kingdom to Millefleurs House Millefleurs House Boslowick Road Falmouth Cornwall TR11 4EZ on 2022-04-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 9 FAIRHILL CHARTERHOUSE ROAD GODALMING SURREY GU7 2DA

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 41 DENZIL ROAD GUILDFORD GU2 7NQ UNITED KINGDOM

View Document

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

View Accounts

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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