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)
16 Apr 2020 TM02 Termination of appointment of Elizabeth Ambekar as a secretary on 11 March 2020
27 Feb 2020 CH01 Director's details changed for Ms Sophie Elizabeth Ejsmond on 27 February 2020
19 Dec 2019 TM01 Termination of appointment of Vanni Emanuele Treves as a director on 10 November 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2019 CC04 Statement of company's objects
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
06 Mar 2019 AP01 Appointment of Mr Julian Murray Wakeham as a director on 5 February 2019
28 Feb 2019 AP03 Appointment of Mrs Elizabeth Ambekar as a secretary on 28 February 2019
20 Feb 2019 MR01 Registration of charge 100682530001, created on 4 February 2019
25 Oct 2018 AD01 Registered office address changed from Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ England to Unit 6 Kendal Court Kendal Avenue London W3 0RU on 25 October 2018
20 Aug 2018 AP01 Appointment of Mr John Paton Richardson as a director on 1 July 2018
20 Jul 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AD01 Registered office address changed from Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ England to Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ on 16 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Vanni Emanuele Treves as a director on 11 October 2017
14 Feb 2018 TM01 Termination of appointment of Thomas David Cairns as a director on 13 December 2017
05 Feb 2018 AP01 Appointment of Mr David Glyn Trefor Hudd as a director on 13 December 2017
14 Jan 2018 AP01 Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 13 December 2017
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2023 under section 1088 of the Companies Act 2006
14 Jan 2018 AP01 Appointment of Ms Sophie Elizabeth Ejsmond as a director on 13 December 2017
14 Jan 2018 AP01 Appointment of Mrs Jane Elizabeth Byam Shaw as a director on 13 December 2017
13 Jan 2018 TM01 Termination of appointment of Hilary Croft as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Ms Hilary Croft as a director on 26 September 2017
25 May 2017 CH01 Director's details changed for Mr Justin David Elliott Byam Shaw on 8 May 2017
05 May 2017 AA Total exemption full accounts made up to 31 December 2016