FIX-A-DENT LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Change of details for Mr Robert Mark Allsopp as a person with significant control on 2024-04-12

View Document

26/04/2426 April 2024 Cessation of Charlene Louise Allsopp as a person with significant control on 2024-04-12

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

25/04/2425 April 2024 Registered office address changed from 8 the Chantry Llandaff Cardiff CF5 2NN Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2024-04-25

View Document

27/03/2427 March 2024 Termination of appointment of Charlene Louise Allsopp as a secretary on 2024-01-01

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK ALLSOPP / 01/01/2021

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK ALLSOPP / 26/05/2021

View Document

28/05/2128 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE ALLSOPP / 01/01/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MRS CHARLENE LOUISE ALLSOPP / 01/01/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLENE ALLSOPP / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALLSOPP / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK ALLSOPP / 22/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 9 TANGMERE DRIVE LLANDAFF CARDIFF CF5 2PP

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLENE LOUISE WEST / 01/01/2015

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 49 MAPLE ROAD CARDIFF SOUTH GLAMORGAN CF5 3TY UNITED KINGDOM

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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