MR FIX IT MAN LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIACON KOUMIS / 12/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR KYRIACON KOUMIS / 04/01/2018

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER SERGHI

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR KYRIACON KOUMIS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY YIORCOULA SERGHI

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA KOUMIS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD BARNET HERTFORDSHIRE EN5 1RP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TURTADO KOUMIS / 27/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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