FELIX ENTERPRISES BANGOR LTD

Company Documents

DateDescription
11/09/2511 September 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Confirmation statement made on 2024-08-12 with updates

View Document

17/03/2517 March 2025 Change of details for Mr Prince Sabastin as a person with significant control on 2025-03-16

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Registered office address changed from 64 Caernarfon Road Bangor Gwynedd LL57 2YB United Kingdom to 66 Caernarfon Road Bangor Gwynedd LL57 2YB on 2023-05-19

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/05/213 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR MILTON JOHN

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON JOHN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR PRINCE THEO SABASTIN / 21/01/2019

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCE THEO SABASTIN / 18/12/2018

View Document

05/07/185 July 2018 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