- Company Overview for FIMEX (INTERNATIONAL) LTD (12644927)
- Filing history for FIMEX (INTERNATIONAL) LTD (12644927)
- People for FIMEX (INTERNATIONAL) LTD (12644927)
- Charges for FIMEX (INTERNATIONAL) LTD (12644927)
- More for FIMEX (INTERNATIONAL) LTD (12644927)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
07 Jun 2024 | PSC05 | Change of details for Icel Holdings Ltd as a person with significant control on 1 June 2024 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
02 Jul 2022 | AD01 | Registered office address changed from Unit 2 Astley Way Swillington Leeds West Yorkshire LS26 8XT England to 3C Cockersdale Works Whitehall Road Drighlington West Yorkshire BD11 1NQ on 2 July 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
14 Jun 2022 | PSC07 | Cessation of Eren Icel as a person with significant control on 31 July 2021 | |
14 Jun 2022 | PSC07 | Cessation of Melise Icel as a person with significant control on 31 July 2021 | |
14 Jun 2022 | PSC07 | Cessation of Emil Icel as a person with significant control on 31 July 2021 | |
14 Jun 2022 | PSC02 | Notification of Icel Holdings Ltd as a person with significant control on 31 July 2021 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Eren Icel as a director on 22 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Adrian Michael Dobbs as a director on 22 December 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
09 Aug 2021 | MR01 | Registration of charge 126449270001, created on 4 August 2021 | |
09 Aug 2021 | MR01 | Registration of charge 126449270002, created on 30 July 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Unit 3C Cockersdale Works Whitehall Road Drighlington West Yorkshire BD11 1NQ England to Unit 2 Astley Way Swillington Leeds West Yorkshire LS26 8XT on 4 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
04 Jun 2021 | PSC01 | Notification of Emil Icel as a person with significant control on 1 July 2020 | |
04 Jun 2021 | PSC01 | Notification of Eren Icel as a person with significant control on 1 July 2020 | |
04 Jun 2021 | PSC04 | Change of details for Miss Melise Icel as a person with significant control on 1 July 2020 | |
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
16 Jul 2020 | CH01 | Director's details changed for Mr Adrian Michael Dobbs on 16 July 2020 |