NEEDAFIXER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2528 May 2025 Current accounting period shortened from 2024-05-28 to 2023-12-31

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-05-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

20/06/2420 June 2024 Change of details for The Plus Group International Ltd as a person with significant control on 2024-04-05

View Document

30/05/2430 May 2024 Current accounting period shortened from 2023-05-29 to 2023-05-28

View Document

28/02/2428 February 2024 Change of details for Needafixer Group Ltd as a person with significant control on 2024-01-28

View Document

28/02/2428 February 2024 Change of details for Plus Group Agency Ltd as a person with significant control on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-05-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/05/2330 May 2023 Current accounting period shortened from 2022-05-30 to 2022-05-29

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

27/06/2127 June 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/06/1924 June 2019 CESSATION OF SOFIA PANAGIOTAKI AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

23/06/1923 June 2019 CESSATION OF ALEXANDROS KONSTANTINOU AS A PSC

View Document

23/06/1923 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEEDAFIXER GROUP LTD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA PANAYIOTAKI / 20/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ALEXANDROS KONSTANTINOU

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/11/151 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/03/1528 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED TV MEDIADO LTD CERTIFICATE ISSUED ON 28/03/15

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 5 THE CLOSE OAKS LANE ILFORD ESSEX IG2 7RS ENGLAND

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS SOPHIA PANAYIOTAKI

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MRS SOPHIA PANAYIOTAKI

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR EFSTATHIOU EFSTATHIOS

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED TV MEDIACO LTD CERTIFICATE ISSUED ON 30/05/14

View Document

01/05/141 May 2014 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