IPHONE FIX ONLINE LIMITED

Company Documents

DateDescription
08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from 11a Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG to 18 Kings Road North Ormesby Middlesbrough TS3 6NF on 2022-03-28

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TAYYAB TASNIM HAIDER

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 18A KINGS ROAD NORTH ORMESBY MIDDLESBROUGH CLEVELAND TS3 6NF

View Document

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1415 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 100

View Document

09/10/149 October 2014 SECRETARY APPOINTED MRS SADIA HAIDER

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA UNITED KINGDOM

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS SADIA HAIDER

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information