FELIX EQUESTRIAN LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Ritij Kumar Bawa as a secretary on 2025-03-18

View Document

20/03/2520 March 2025 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Ritij Kumar Bawa as a director on 2023-09-10

View Document

20/03/2520 March 2025 Appointment of Mr Ritij Kumar Bawa as a secretary on 2025-03-18

View Document

20/03/2520 March 2025 Appointment of Mr Ritij Bawa as a secretary on 2023-09-10

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

20/03/2520 March 2025 Notification of Ritij Kumar Bawa as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Change of details for Mr Ritij Kumar Bawa as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Cessation of Nuala Thornton as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Termination of appointment of Nuala Thornton as a director on 2025-03-18

View Document

20/03/2520 March 2025 Termination of appointment of Ritij Kumar Bawa as a director on 2025-03-18

View Document

20/03/2520 March 2025 Appointment of Mr Ritij Kumar Bawa as a director on 2025-03-18

View Document

18/10/2418 October 2024 Notification of Nuala Thornton as a person with significant control on 2024-09-10

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-09-10

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

16/10/2416 October 2024 Cessation of Peter Valaitis as a person with significant control on 2024-09-10

View Document

16/10/2416 October 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mrs Nuala Thornton as a director on 2024-09-10

View Document

16/10/2416 October 2024 Termination of appointment of Peter Valaitis as a director on 2024-09-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/09/2310 September 2023 Incorporation

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