FIFY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mrs Julie Fieldhouse on 2025-01-09

View Document

17/01/2517 January 2025 Change of details for Mr Stephen Andrew Fieldhouse as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025 Director's details changed for Mr Stephen Andrew Fieldhouse on 2025-01-09

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-05-12 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Bruce Matthew Down as a director on 2018-07-31

View Document

09/01/259 January 2025 Termination of appointment of Bruce Down as a secretary on 2018-07-31

View Document

09/01/259 January 2025 Termination of appointment of Mark Timothy Richardson as a director on 2018-07-31

View Document

09/01/259 January 2025 Registered office address changed from No. 2 Infirmary Street Leeds West Yorkshire LS1 2JP to 22 Bower Road Harrogate HG1 5BW on 2025-01-09

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FIELDHOUSE / 01/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / BRUCE DOWN / 01/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MATTHEW DOWN / 01/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FIELDHOUSE / 01/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY RICHARDSON / 01/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 12 HOOK STONE ROAD HARROGATE HG2 8BX UNITED KINGDOM

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 12 HOOK STONE ROAD HARROGATE HG3 2NA UNITED KINGDOM

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MATTHEW DOWN / 01/08/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEPHEN FIELDHOUSE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR BRUCE MATTHEW DOWN

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED JULIE FIELDHOUSE

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE DOWN

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information