NEEDAFIXER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2023-12-31 |
| 28/05/2528 May 2025 | Current accounting period shortened from 2024-05-28 to 2023-12-31 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-05-29 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with updates |
| 20/06/2420 June 2024 | Change of details for The Plus Group International Ltd as a person with significant control on 2024-04-05 |
| 30/05/2430 May 2024 | Current accounting period shortened from 2023-05-29 to 2023-05-28 |
| 28/02/2428 February 2024 | Change of details for Needafixer Group Ltd as a person with significant control on 2024-01-28 |
| 28/02/2428 February 2024 | Change of details for Plus Group Agency Ltd as a person with significant control on 2024-01-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-05-29 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-21 with updates |
| 30/05/2330 May 2023 | Current accounting period shortened from 2022-05-30 to 2022-05-29 |
| 29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
| 29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-06-21 with updates |
| 27/06/2127 June 2021 | Statement of capital following an allotment of shares on 2021-04-15 |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Memorandum and Articles of Association |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 24/06/1924 June 2019 | CESSATION OF SOFIA PANAGIOTAKI AS A PSC |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 23/06/1923 June 2019 | CESSATION OF ALEXANDROS KONSTANTINOU AS A PSC |
| 23/06/1923 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEEDAFIXER GROUP LTD |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA PANAYIOTAKI / 20/06/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/08/1624 August 2016 | DIRECTOR APPOINTED MR ALEXANDROS KONSTANTINOU |
| 23/08/1623 August 2016 | DISS40 (DISS40(SOAD)) |
| 22/08/1622 August 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/11/151 November 2015 | 20/10/15 STATEMENT OF CAPITAL GBP 100 |
| 15/07/1515 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/03/1528 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/03/1528 March 2015 | COMPANY NAME CHANGED TV MEDIADO LTD CERTIFICATE ISSUED ON 28/03/15 |
| 22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 5 THE CLOSE OAKS LANE ILFORD ESSEX IG2 7RS ENGLAND |
| 22/07/1422 July 2014 | DIRECTOR APPOINTED MRS SOPHIA PANAYIOTAKI |
| 22/07/1422 July 2014 | DIRECTOR APPOINTED MRS SOPHIA PANAYIOTAKI |
| 22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR EFSTATHIOU EFSTATHIOS |
| 30/05/1430 May 2014 | COMPANY NAME CHANGED TV MEDIACO LTD CERTIFICATE ISSUED ON 30/05/14 |
| 01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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