FELIX DE WOLFE LTD

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusACTIVE
Company No.05439369
CategoryPrivate Limited Company
Incorporated28 Apr 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

FELIX DE WOLFE LTD is an active private limited company with number 05439369. It was incorporated 19 years, 1 month, 9 days ago, on 28 April 2005. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-30

Officer name: Miss Caroline Jane De Wolfe

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-30

Psc name: Mrs Caroline Jane De Wolfe

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-30

Officer name: Miss Caroline Jane De Wolfe

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Jane De Wolfe

Change date: 2023-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Miss Caroline De Wolfe

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-05

Officer name: Ms Caroline Jane De Wolfe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Caroline De Wolfe

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Miss Caroline De Wolfe

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Jane De Wolfe

Change date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Caroline De Wolfe

Change date: 2018-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-29

Officer name: Wendy Killeen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline De Wolfe

Change date: 2018-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Scozzaro

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline De Wolfe

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Wendy Scozzaro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: 100 gilders rd chessington surrey KT9 2AN

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNTY SERVICES LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:06841690
Status:ACTIVE
Category:Private Limited Company

CHEMIMED HEALTHCARE LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:10671871
Status:ACTIVE
Category:Private Limited Company

HARDYDISTILLERY LTD

51/53 CHURCH STREET LITTLE LEVER CHURCH STREET,BOLTON,BL3 1BL

Number:11548699
Status:ACTIVE
Category:Private Limited Company

MIKE ANDERSON FARMING LTD

1 GEORGETOWN COTTAGES,BALLINDALLOCH,AB37 9BA

Number:SC457301
Status:ACTIVE
Category:Private Limited Company

PEACOCK AND PEARL LTD

LOW BELFORD,RIPON,HG4 3RF

Number:10006888
Status:ACTIVE
Category:Private Limited Company

SAUNDERSFOOT CHAMBER FOR TOURISM

ST BRIDES HOTEL,SAUNDERSFOOT,SA69 9NH

Number:04230457
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source