THE FELIX PROJECT TRADING COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from Invicta House Invicta House 110 Golden Lane London EC1Y 0TL England to Invicta House 110 Golden Lane London EC1Y 0TL on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Miss Rocio Labbe Cerda as a secretary on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Simon Anthony Hawkins as a secretary on 2024-05-15

View Document

14/05/2414 May 2024 Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England to 110 Golden Lane, London, England, EC1Y 0TL 110 Golden Lane London EC1Y 0TL on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from Invicta House Golden Lane London EC1Y 0TL England to Invicta House Invicta House 110 Golden Lane London EC1Y 0TL on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 110 Golden Lane, London, England, EC1Y 0TL 110 Golden Lane London EC1Y 0TL England to Invicta House Golden Lane London EC1Y 0TL on 2024-05-14

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/10/239 October 2023 Registered office address changed from Unit 6 Kendal Court Kendal Avenue London W3 0RU England to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-10-09

View Document

27/07/2327 July 2023 Appointment of Mr Simon Anthony Hawkins as a secretary on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Judith Ann Dutton as a secretary on 2023-07-27

View Document

15/05/2315 May 2023 Appointment of Ms Judith Ann Dutton as a secretary on 2023-04-25

View Document

15/05/2315 May 2023 Appointment of Mr James Thomas Conybeare-Cross as a director on 2023-04-25

View Document

15/05/2315 May 2023 Termination of appointment of Elizabeth Anne Sell as a director on 2023-04-25

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/05/2210 May 2022 Appointment of Ms Charlotte Emily Jane Hill as a director on 2022-01-01

View Document

25/11/2125 November 2021 Termination of appointment of Sharon Lesley Littlejohn as a secretary on 2021-11-25

View Document

15/06/2115 June 2021 Appointment of Mr Andrew Peter Holland as a director on 2021-06-09

View Document

15/06/2115 June 2021 Appointment of Mr David Glyn Trefor Hudd as a director on 2021-06-09

View Document

15/06/2115 June 2021 Termination of appointment of Mark Daniel Curtin as a director on 2021-06-09

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

03/03/213 March 2021 SECRETARY APPOINTED MRS SHARON LESLEY LITTLEJOHN

View Document

03/03/213 March 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

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

View Accounts

29/04/2029 April 2020 DIRECTOR APPOINTED MISS ELIZABETH ANNE SELL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY CROFT

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR MARK DANIEL CURTIN

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 12 LAMMAS PARK ROAD LONDON W5 5JB ENGLAND

View Document

13/02/1913 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