M&C FIX LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Change of details for Mr Murad Muhammad Husain as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Notification of Syed Sabbir Alam as a person with significant control on 2024-06-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Appointment of Mr Syed Sabbir Alam as a director on 2024-06-01

View Document

10/06/2410 June 2024 Termination of appointment of Sanjida Akhtar as a director on 2024-05-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Change of details for Mrs Murad Muhammad Husain as a person with significant control on 2022-12-14

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS SANJIDA AKHTAR

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANJIDA AKHTAR

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 81 PRINCES STREET STOCKPORT CHESHIRE SK1 1RW UNITED KINGDOM

View Document

04/10/134 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS SANJIDA AKHTAR

View Document

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

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 21 HANSON MEWS OFFERTON STOCKPORT CHESHIRE SK1 4HS UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

30/08/1130 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