FELTSECURE LABS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/11/2429 November 2024 Registered office address changed from 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 97 Newcastle Road Newcastle Road South Shields New Castle NE34 9AA on 2024-11-29

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Emrah Mutlu as a director on 2021-07-05

View Document

09/07/219 July 2021 Notification of Emrah Mutlu as a person with significant control on 2021-06-28

View Document

09/07/219 July 2021 Cessation of Emin Caliskan as a person with significant control on 2021-06-28

View Document

09/07/219 July 2021 Termination of appointment of Emin Caliskan as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM WOOD GREEN WORKS 40 CUMBERLAND RD, SF3 WOODGREEN LONDON N22 7SG UNITED KINGDOM

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 86-90 3RD FLOOR 86-90 PAUL STREET LONDON -CHOOSE A STATE- EC2A 4NE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 17 GREEN LANES NEWINGTON GREEN LONDON N16 9BS ENGLAND

View Document

20/07/1720 July 2017 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