Advanced company searchLink opens in new window

FELIX MARTIN LIMITED

Company number 06213875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 30 April 2022
09 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Jul 2019 AD01 Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 11 July 2019
25 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Third Floor 32-33 Gosfield Street London W1W 6HL on 9 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
10 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 16 April 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
15 Feb 2016 CH01 Director's details changed for Felix Martin on 12 February 2016
05 Feb 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016