SCRATCH FIX BODY REPAIRS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed to PO Box 4385, 10739224 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-15

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Termination of appointment of Joveria Maqbool as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mrs Joveria Maqbool as a director on 2024-12-18

View Document

28/10/2428 October 2024 Director's details changed for Miss Zoey Pasha on 2024-10-28

View Document

24/05/2424 May 2024 Registered office address changed from 15 Wood End Avenue Harrow HA2 8NU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2024-05-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Miss Zoey Pasha on 2024-05-02

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

07/05/247 May 2024 Termination of appointment of Abid Akmal as a director on 2024-04-24

View Document

07/05/247 May 2024 Cessation of Abid Akmal as a person with significant control on 2024-04-24

View Document

17/04/2417 April 2024 Appointment of Miss Zoey Pasha as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Pumini Buddhika Liyanage as a director on 2024-04-16

View Document

01/02/241 February 2024 Appointment of Mrs Pumini Buddhika Liyanage as a director on 2024-02-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR ABID AKMAL / 01/10/2017

View Document

07/05/197 May 2019 CESSATION OF SAFDAR JALIL AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAFDAR JALIL

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR BURHAAN MOMIN

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFDAR JALIL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ABID AKMAL / 01/10/2017

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ABID AKMAL / 01/10/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR ABID AKMAL / 01/10/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MOMIN / 01/10/2017

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR BURHAN MOMIN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR SAFDAR JALIL

View Document

27/10/1727 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 1

View Document

25/04/1725 April 2017 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