FIKZR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2024-10-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
20/06/2420 June 2024 | Micro company accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-01-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-01-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-09-16 with updates |
25/11/2125 November 2021 | Change of details for Mr Ray Martin Fernandez as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Director's details changed for Mr Ray Martin Fernandez on 2021-11-25 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
26/09/1826 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MARTIN FERNANDEZ / 07/09/2017 |
17/08/1717 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR RENOUKA FERNANDEZ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/11/159 November 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/11/1415 November 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/04/1411 April 2014 | PREVEXT FROM 30/09/2013 TO 31/01/2014 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM CARDINAL POINT (C/O CAPLAN ASSOCIATES) PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE UNITED KINGDOM |
10/10/1310 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR APPOINTED MRS RENOUKA DEVI FERNANDEZ |
21/09/1221 September 2012 | 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