NEEDAFIXER LIMITED

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusACTIVE
Company No.09019896
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 21 days
JurisdictionEngland Wales

SUMMARY

NEEDAFIXER LIMITED is an active private limited company with number 09019896. It was incorporated 10 years, 21 days ago, on 01 May 2014. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Plus Group Agency Ltd

Change date: 2024-01-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 28 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Needafixer Group Ltd

Change date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-29

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mrs Sofia Panagiotaki

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Alexandros Konstantinou

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2021-04-15

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Alexandros Konstantinou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sofia Panagiotaki

Cessation date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandros Konstantinou

Cessation date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-20

Psc name: Needafixer Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mrs Sophia Panayiotaki

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandros Konstantinou

Appointment date: 2016-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tv mediado LTD\certificate issued on 28/03/15

Documents

View document PDF

Change of name notice

Date: 28 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophia Panayiotaki

Appointment date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophia Panayiotaki

Appointment date: 2014-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efstathiou Efstathios

Termination date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: 5 the Close Oaks Lane Ilford Essex IG2 7RS England

Change date: 2014-07-22

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tv mediaco LTD\certificate issued on 30/05/14

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A7UB F LTD

5 ORSTON LANE,NOTTINGHAM,NG13 9ET

Number:10534373
Status:ACTIVE
Category:Private Limited Company

APPOINTINATOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11403989
Status:ACTIVE
Category:Private Limited Company

HUMBER REWIND LIMITED

CROMWELL LODGE,PATRINGTON,HU12 0PA

Number:09551518
Status:ACTIVE
Category:Private Limited Company

LAYEL LTD

THE ARC 10.17,BELFAST,BT3 9FP

Number:NI655214
Status:ACTIVE
Category:Private Limited Company

SOPP AND SOPP LIMITED

52 FORDER WAY, CYGNET PARK,PETERBOROUGH,PE7 8JB

Number:04821560
Status:ACTIVE
Category:Private Limited Company

TIVOLI MANSIONS (CHELTENHAM) MANAGEMENT LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:10489670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source