FIXAFILM LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
20/04/2320 April 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Cessation of Andrzej Janusz Lucjanek as a person with significant control on 2022-01-13 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
13/01/2213 January 2022 | Cessation of Lukasz Jan Ceranka as a person with significant control on 2022-01-13 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR PAWEL KRAWCZYK / 02/10/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PIOTR PAWEL KRAWCZYK / 02/10/2019 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 3 STRATFORD WORKSHOPS BURFORD ROAD LONDON E15 2SP ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/01/178 January 2017 | REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET, HERTS EN4 9HN |
31/10/1631 October 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 |
12/01/1612 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/03/1526 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR WOJCIECH KONRAD JANIO |
06/01/146 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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