Advanced company searchLink opens in new window

FELICITAS SERVICES LIMITED

Company number 05090830

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)
29 Jun 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
19 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
14 Dec 2015 CH01 Director's details changed for Mr Gregory Van Dyk Watson on 6 June 2015
22 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
25 Feb 2015 CERTNM Company name changed isokon software LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Oct 2014 TM01 Termination of appointment of Mark Emiel Hartman as a director on 1 October 2014
12 Oct 2014 AD01 Registered office address changed from Linton House 39 Highgate Road London NW5 1RS to 36 Gloucester Avenue London NW1 7BB on 12 October 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
12 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AD01 Registered office address changed from Flat 7 Parkside Hamilton Road London W5 2EG United Kingdom on 24 April 2012
24 Apr 2012 CERTNM Company name changed red lion software LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
04 Apr 2012 AD02 Register inspection address has been changed from 12 Cubitt Terrace London SW4 6AR United Kingdom
29 Mar 2012 AD01 Registered office address changed from Linton House 39 Highgate Road London NW5 1RS United Kingdom on 29 March 2012
19 Mar 2012 AD01 Registered office address changed from 66C Talacre Road London NW5 4LX England on 19 March 2012
19 Mar 2012 AP01 Appointment of Mr Gregory Van Dyk Watson as a director
08 Dec 2011 AD01 Registered office address changed from 66 Talacre Road London NW5 4LX United Kingdom on 8 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AA Total exemption full accounts made up to 30 April 2010
27 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from 12 Cubitt Terrace London SW4 6AR on 29 March 2011