Advanced company searchLink opens in new window

FELIX TELECOMMUNICATIONS LTD

Company number 08389013

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2023 AA Micro company accounts made up to 31 March 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with updates
25 Feb 2022 TM01 Termination of appointment of Lajos Tarkovics as a director on 25 February 2022
25 Feb 2022 PSC01 Notification of James Hepworth as a person with significant control on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 6 Highfields Road Darton Barnsley S75 5ER on 25 February 2022
25 Feb 2022 PSC07 Cessation of Lajos Tarkovics as a person with significant control on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr James Hepworth as a director on 25 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That there be a share transfer of 1 1P ordinary a share from mr jarvis todd to mr timothy williams 15/03/2021
  • RES12 ‐ Resolution of varying share rights or name
10 May 2021 SH02 Sub-division of shares on 15 March 2021
10 May 2021 SH08 Change of share class name or designation
05 May 2021 TM01 Termination of appointment of Timothy Robin Williams as a director on 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
30 Apr 2021 PSC01 Notification of Lajos Tarkovics as a person with significant control on 30 April 2021
30 Apr 2021 PSC07 Cessation of Timothy Robin Williams as a person with significant control on 30 April 2021
30 Apr 2021 PSC07 Cessation of Jarvis Todd as a person with significant control on 30 April 2021