IFIX COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 56 STATION ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3BE ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIFUR RAHMAN CHOWDHURY / 12/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIFUR RAHMAN CHOWDHURY / 29/01/2016

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAIFUR RAHMAN CHOWDHURY / 29/01/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 19 MARKET HILL BUCKINGHAM MK18 1JX ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM PROGRESS HOUSE PROGRESS WAY ENFIELD MIDDLESEX EN1 1UX

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 APPOINTMENT TERMINATED, DIRECTOR ABU MOLLA

View Document

28/06/1428 June 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 54500

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIFUR RAHMAN CHOWDHURY / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABU NASER WAHID MOLLA / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIFUR RAHMAN CHOWDHURY / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABU NASER WAHID MOLLA / 05/01/2013

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, SECRETARY SHEIKH AHMED

View Document

19/01/1319 January 2013 SECRETARY APPOINTED MR SAIFUR RAHMAN CHOWDHURY

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR SAIFUR RAHMAN CHOWDHURY

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR ABU NASER WAHID MOLLA

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHEIKH AHMED

View Document

27/06/1227 June 2012 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