- Company Overview for FELICITAS SERVICES LIMITED (05090830)
- Filing history for FELICITAS SERVICES LIMITED (05090830)
- People for FELICITAS SERVICES LIMITED (05090830)
- Insolvency for FELICITAS SERVICES LIMITED (05090830)
- More for FELICITAS SERVICES LIMITED (05090830)
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
|
|
19 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
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
|
|
25 Feb 2015 | CERTNM |
Company name changed isokon software LIMITED\certificate issued on 25/02/15
|
|
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
|
|
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
|
|
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 |