FADIX CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 21/05/2421 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/01/2216 January 2022 | Secretary's details changed for Ms Zainab Fadika on 2022-01-16 |
| 16/01/2216 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 16/01/2216 January 2022 | Registered office address changed from 3 Park Lane Chadwell Heath Romford RM6 4LA England to 82 Gresham Drive Romford RM6 4TS on 2022-01-16 |
| 16/01/2216 January 2022 | Director's details changed for Ms Zainab Fadika on 2022-01-16 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/12/1914 December 2019 | PSC'S CHANGE OF PARTICULARS / MS ZAINAB FADIKA / 12/12/2019 |
| 14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 27 AVENUE ROAD CHADWELL HEATH RM6 4JF UNITED KINGDOM |
| 14/12/1914 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZAINAB FADIKA / 12/12/2019 |
| 14/12/1914 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ZAINAB FADIKA / 12/12/2019 |
| 03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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