FIFEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLE BAGGALEY

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MS CAROLE BAGGALEY

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MRS JANE BOYD

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED FIFEX LIMITED CERTIFICATE ISSUED ON 31/07/14

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM UNITS 5-7 MILL COURT INDUSTRIAL ESTATE MILL LANE, TAYPORT FIFE DD6 9EL

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK BOYD / 25/03/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARK BOYD / 25/03/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

16/05/1216 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/05/1130 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK BOYD / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG HARVEY / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MAIN

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR CARL GARDINER

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/05/0423 May 2004 S366A DISP HOLDING AGM 17/05/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 S-DIV 14/05/03

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0329 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/0329 May 2003 SUB-DIVISION 28/05/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED CASTLELAW (NO.442) LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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