FELIX COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM ADAMS & REMERS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CORPORATE SECRETARY APPOINTED ADAMS & REMERS SECRETARIAL SERVICES LIMITED

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 70 GRAYS INN ROAD LONDON WC1X 8BT

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINA NICOLE GIZZI-PIOCHE / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 16/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

06/02/046 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED HUGO MARKETING LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED BREAMCO 102 LIMITED CERTIFICATE ISSUED ON 14/04/93

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 ADOPT MEM AND ARTS 19/02/93

View Document

08/02/938 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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