Advanced company searchLink opens in new window

LONDONFIX PLUMBING & HEATING LTD

Company number 11852171

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
26 Jan 2024 PSC04 Change of details for Mr Artur Fjerce as a person with significant control on 26 January 2024
26 Jan 2024 AD02 Register inspection address has been changed from Flat 190 Lambourne Court Navestock Crescent Woodford Green IG8 7BD England to 14 Knights Walk Abridge Romford RM4 1DR
26 Jan 2024 AD01 Registered office address changed from 190 Lambourne Court Navestock Crescent Woodford Green IG8 7BD England to 14 Knights Walk Abridge Romford RM4 1DR on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Artur Fjerce on 26 January 2024
13 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
03 Feb 2023 AA Micro company accounts made up to 28 February 2022
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Apr 2021 AD01 Registered office address changed from 142-143 Parrock Street Gravesend DA12 1EY England to 190 Lambourne Court Navestock Crescent Woodford Green IG8 7BD on 15 April 2021
15 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 29 February 2020
17 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
17 Mar 2020 AD02 Register inspection address has been changed to Flat 190 Lambourne Court Navestock Crescent Woodford Green IG8 7BD
10 Sep 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 142-143 Parrock Street Gravesend DA12 1EY on 10 September 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 100