FIXIT 4 U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
20/10/2320 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/08/2215 August 2022 | Registered office address changed from , 10 Hubbard Court Valley Hill, Loughton, IG10 3BH, England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2022-08-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
06/10/216 October 2021 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 2021-10-06 |
14/01/2114 January 2021 | DISS40 (DISS40(SOAD)) |
13/01/2113 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
12/10/1812 October 2018 | Registered office address changed from , 115B Drysdale Street Hoxton, London, N1 6nd to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2018-10-12 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR STUART BRIAN HARRIS |
24/08/1824 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
09/06/169 June 2016 | APPOINTMENT TERMINATED, SECRETARY P J MARKS & CO (SECRETARIAL) LTD |
07/01/167 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/09/154 September 2015 | Registered office address changed from , First Floor, 114-116 Curtain Road, London, EC2A 3AH to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2015-09-04 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/07/1530 July 2015 | DIRECTOR APPOINTED MRS SUSAN HARRIS |
14/11/1414 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1131 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
29/10/1029 October 2010 | CORPORATE SECRETARY APPOINTED P J MARKS & CO (SECRETARIAL) LTD |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL GROMAN MARKS |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BRIAN HARRIS / 01/11/2009 |
17/11/0917 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GROMAN MARKS / 03/05/2007 |
17/12/0817 December 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
28/08/0728 August 2007 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB |
28/08/0728 August 2007 | |
21/11/0621 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
10/01/0610 January 2006 | |
10/01/0610 January 2006 | SECRETARY RESIGNED |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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