Advanced company searchLink opens in new window

THE FELIX PROJECT

Company number 10068253

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)
28 May 2024 AP01 Appointment of John Matthew Birch as a director on 25 April 2024
28 May 2024 CH01 Director's details changed for Mr Francesco Paolo Vanni D'archirafi on 1 October 2023
24 May 2024 CH01 Director's details changed for Mr David Glyn Trefor Hudd on 24 May 2024
24 May 2024 AP01 Appointment of Chan Jun Park as a director on 25 April 2024
24 May 2024 AP01 Appointment of Mr Paul Joseph Drechsler as a director on 25 April 2024
15 May 2024 CH01 Director's details changed for Ms Karin Woodley Cbe on 15 May 2024
15 May 2024 CH01 Director's details changed for Mr Asi Panditharatna Diptp Mba Mcmi on 15 May 2024
15 May 2024 CH01 Director's details changed for Mr Michael Francis Millership on 15 May 2024
15 May 2024 CH01 Director's details changed for Mr Justin David Elliott Byam Shaw on 15 May 2024
15 May 2024 CH01 Director's details changed for Mr David Glyn Trefor Hudd on 15 May 2024
15 May 2024 AD01 Registered office address changed from Invicta House Invicta House 110 Golden Lane London EC1Y 0TL England to Invicta House 110 Golden Lane London EC1Y 0TL on 15 May 2024
14 May 2024 AD01 Registered office address changed from Invicta House Golden Lane London EC1Y 0TL England to Invicta House Invicta House 110 Golden Lane London EC1Y 0TL on 14 May 2024
14 May 2024 AD01 Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England to Invicta House Golden Lane London EC1Y 0TL on 14 May 2024
25 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
02 Oct 2023 AD01 Registered office address changed from Unit 6 Kendal Court Kendal Avenue London W3 0RU England to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2 October 2023
15 May 2023 AA Group of companies' accounts made up to 31 December 2022
21 Mar 2023 PSC08 Notification of a person with significant control statement
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Mar 2023 PSC07 Cessation of Justin David Elliott Byam Shaw as a person with significant control on 13 December 2017
21 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ It is hereby resolved that any matters hitherto approved or passed by the directors or members of the company be and are hereby ratified and approved by the members of the company. 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 CC04 Statement of company's objects
03 Jan 2023 TM01 Termination of appointment of Ann Marie Belsey as a director on 15 December 2022
01 Dec 2022 AP01 Appointment of Mr Ben Salama as a director on 1 December 2022
22 Jun 2022 AA Full accounts made up to 31 December 2021