TOMASZ MAJKOWSKI SFINKS LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Director's details changed for Mr Tomasz Majkowski on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Tomasz Majkowski as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Aprtment B2 1 Grosvenor Gate Leicester Leicestershire LE5 0TL United Kingdom to 21 Bolus Road Thorpe Astley Leicester Leicestershire LE3 3EH on 2022-01-06

View Document

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

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 04/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 98 EVESHAM ROAD LEICESTER LE3 2BD ENGLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 04/02/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 25 ST. DAVIDS ROAD LEICESTER LE3 6TY ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 01/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 01/03/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 15 FIRESTONE CLOSE LEICESTER LE3 6US ENGLAND

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 14/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 14/08/2018

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 3 TILLEY CLOSE THORPE ASTLEY, BRAUNSTONE LEICESTER LE3 3TD ENGLAND

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 28/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 28/07/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAJKOWSKI / 01/12/2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 6 ROYCE CLOSE, THORPE ASTLEY BRAUNSTONE LEICESTER LE3 3UF

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 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