FILES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from Suite Six, Kendrew House, 8 - 9 Kendrew Street Darlington DL3 6JR England to 29 Laneside Road Stockton-on-Tees TS18 5AS on 2025-07-23 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registered office address changed from Flat 9 21 Allensway Thornaby Stockton-on-Tees TS17 9HA England to Suite Six, Kendrew House, 8 - 9 Kendrew Street Darlington DL3 6JR on 2022-11-03 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/11/2127 November 2021 | Micro company accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
07/06/207 June 2020 | DIRECTOR APPOINTED MR DIYAR FARES |
07/06/207 June 2020 | REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 119A HIGH STREET UNIT 120129 MARGATE KENT CT9 1JT UNITED KINGDOM |
07/06/207 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIYAR FARES |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD |
13/05/2013 May 2020 | CESSATION OF BOIC HOLDINGS LTD AS A PSC |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
17/12/1817 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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