FILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Suite Six, Kendrew House, 8 - 9 Kendrew Street Darlington DL3 6JR England to 29 Laneside Road Stockton-on-Tees TS18 5AS on 2025-07-23

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registered office address changed from Flat 9 21 Allensway Thornaby Stockton-on-Tees TS17 9HA England to Suite Six, Kendrew House, 8 - 9 Kendrew Street Darlington DL3 6JR on 2022-11-03

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/11/2127 November 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MR DIYAR FARES

View Document

07/06/207 June 2020 REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 119A HIGH STREET UNIT 120129 MARGATE KENT CT9 1JT UNITED KINGDOM

View Document

07/06/207 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIYAR FARES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD

View Document

13/05/2013 May 2020 CESSATION OF BOIC HOLDINGS LTD AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information