Advanced company searchLink opens in new window

FIKS TRADING LIMITED

Company number 02939078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2014 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England on 8 May 2014
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011
20 Sep 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/08/2011 as it was not properly delivered.
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 20/09/2011.
08 Aug 2011 AD01 Registered office address changed from Unit 9 Thornton Industrial Estate Milford Haven Pembrokeshire SA73 2RX on 8 August 2011
20 Oct 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Kalpesh Rabheru on 15 June 2010
23 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Sep 2009 363a Return made up to 15/06/09; full list of members
25 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
19 Dec 2008 363s Return made up to 15/06/08; no change of members
06 Jun 2008 363s Return made up to 15/06/07; no change of members
07 May 2008 288a Director appointed kaldesh rabheru
07 May 2008 288b Appointment terminated director stanley kay
26 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
20 Sep 2007 403a Declaration of satisfaction of mortgage/charge
26 May 2007 403a Declaration of satisfaction of mortgage/charge
17 Apr 2007 395 Particulars of mortgage/charge
22 Nov 2006 AA Total exemption small company accounts made up to 30 November 2005