FIXED ADDRESS LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Micro company accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-09-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Registered office address changed from Northside House 69 Tweedy Road Bromley BR1 3WA United Kingdom to PO Box EC4R 1AP Jump Accounting Wework 33, Queen Street London EC4R 1AP on 2023-02-15

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-20 with updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Debbie Janine Tembo as a director on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

09/07/219 July 2021 Change of details for Mr Themba Thabo Tembo as a person with significant control on 2020-11-16

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBBIE JANINE TEMBO / 16/10/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR UFULU JOHN LOGA / 01/09/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THEMBA THABO TEMBO / 16/10/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR THEMBA THABO TEMBO / 01/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 1 CONCORD BUSINESS CENTRE CONCORD ROAD PARK ROYAL MIDDLESEX W3 0TJ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THEMBA THABO TEMBO / 01/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBBIE JANINE TEMBO / 01/09/2016

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBBIE JANINE TEMBO / 01/03/2015

View Document

02/11/152 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/04/1515 April 2015 DIRECTOR APPOINTED MR THEMBA THABO TEMBO

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR THEMBA TEMBO

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS DEBBIE JANINE TEMBO

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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