FIX GADGET ONLINE LTD

27a Goodmayes Road, Ilford, IG3 9UH, England
StatusACTIVE
Company No.10551364
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIX GADGET ONLINE LTD is an active private limited company with number 10551364. It was incorporated 7 years, 5 months, 12 days ago, on 06 January 2017. The company address is 27a Goodmayes Road, Ilford, IG3 9UH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

Old address: 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR United Kingdom

Change date: 2021-01-31

New address: 27a Goodmayes Road Ilford IG3 9UH

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Mr Syed Waseem Ur Rehman Kazmi

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Syed Waseem Ur Rehman

Change date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaseem Ahmed

Termination date: 2018-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-28

Psc name: Vaseem Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-25

Psc name: Syed Waseem Ur Rehman

Documents

View document PDF

Notification of a person with significant control

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-25

Psc name: Vaseem Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaseem Ahmed

Appointment date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-25

New address: 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR

Old address: 64C Prince Regent Lane Prince Regent Lane London E13 8QQ England

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-25

Psc name: Muhammad Sohail Hassan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-25

Psc name: Muhammad Sohail Hassan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Dec 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-12

Officer name: Muhammad Sohail Hassan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 28-42 Olympic House Clements Road Ilford IG1 1BA England

New address: 64C Prince Regent Lane Prince Regent Lane London E13 8QQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Waseem Ur Rehman Kazmi

Appointment date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF England

New address: 28-42 Olympic House Clements Road Ilford IG1 1BA

Change date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sehrish Waseem

Termination date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Muhammad Sohail Hassan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 123 Sheringham Avenue London E12 5PF England

Change date: 2017-03-09

New address: 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mrs Sehrish Waseem

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Waseem Ur Rehman Kazmi

Termination date: 2017-01-23

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GSTEFANOV LTD

110 LYNDHURST ROAD,LONDON,N22 5AT

Number:10282186
Status:ACTIVE
Category:Private Limited Company

LANGUAGE MUSEUM LTD

21 FULLWELL AVENUE,BARKINGSIDE,IG6 2HA

Number:06774731
Status:ACTIVE
Category:Private Limited Company

MALIZA PRODUCTIONS LTD.

APT 3400 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10251372
Status:ACTIVE
Category:Private Limited Company

MISG LTD

RAYNE THATCH NORTH ROAD,BRISTOL,BS8 3PJ

Number:11685004
Status:ACTIVE
Category:Private Limited Company

NORTHBANK SOLUTIONS LIMITED

12 BANK STREET,ALLOA,FK10 4LY

Number:SC466489
Status:ACTIVE
Category:Private Limited Company

ROSE MICHAEL LTD

3 CHECKLEY LANE,NANTWICH,CW5 7QA

Number:11309256
Status:ACTIVE
Category:Private Limited Company

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