123 E-FILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Cessation of Kaneez Fatima Safdar as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Notification of Imran Ali as a person with significant control on 2025-05-30

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Cessation of Imran Ali as a person with significant control on 2024-06-20

View Document

11/10/2411 October 2024 Notification of Kaneez Fatima Safdar as a person with significant control on 2024-06-25

View Document

23/09/2423 September 2024 Cessation of Kaneez Fatima Safdar as a person with significant control on 2024-06-25

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

23/09/2423 September 2024 Notification of Imran Ali as a person with significant control on 2024-06-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Appointment of Mr Amjad Iqbal as a secretary on 2024-04-01

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 2022-03-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 2 CLIFTON ROAD PRESTWICH MANCHESTER M25 3HQ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 2 CLIFTON ROAD PRESTWICH MANCHESTER M25 3HQ ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 305 CHEETHAM HILL ROAD MANCHESTER M8 0SN ENGLAND

View Document

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANEEZ FATIMA SAFDAR

View Document

21/01/1921 January 2019 CESSATION OF AMJAD IQBAL AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMJAD IQBAL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS KANEEZ FATIMA SAFDAR

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD IQBAL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR KANEEZ SAFDAR

View Document

30/12/1830 December 2018 CESSATION OF KANEEZ FATIMA SAFDAR AS A PSC

View Document

30/12/1830 December 2018 DIRECTOR APPOINTED MR AMJAD IQBAL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS KANEEZ FATIMA SAFDAR

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANEEZ FATIMA SAFDAR

View Document

08/08/188 August 2018 CESSATION OF AMJAD IQBAL AS A PSC

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR AMJAD IQBAL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR SYED HAQ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD IQBAL / 08/06/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O SYED MUNIR UL HAQ 133 LEY STREET ILFORD ESSEX IG1 4BH ENGLAND

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR AMJAD IQBAL / 05/01/2018

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR AMJAD IQBAL

View Document

18/05/1718 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 1

View Document

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company