Advanced company searchLink opens in new window

FELIX NOMINEES LIMITED

Company number 09382531

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
07 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Leslie Ian Gabb as a director on 31 December 2022
16 Dec 2022 AP01 Appointment of Mr Antoine Benjamin Nussenbaum as a director on 12 December 2022
16 Dec 2022 AP01 Appointment of Mr Frederic Paul Court as a director on 12 December 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
09 May 2016 AD01 Registered office address changed from 21a Kingly Street London W1B 5QA to 27 Beak Street London W1F 9RU on 9 May 2016
26 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
10 Jan 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1