Advanced company searchLink opens in new window

FIMEX (INTERNATIONAL) LTD

Company number 12644927

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)
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
  • GBP 300
16 Jul 2020 CH01 Director's details changed for Mr Adrian Michael Dobbs on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from Cockersdale Works Whitehall Road East Drighlington West Yorkshire BD11 1NQ England to Unit 3C Cockersdale Works Whitehall Road Drighlington West Yorkshire BD11 1NQ on 16 July 2020
03 Jul 2020 AD01 Registered office address changed from Cockersdale Works Whitehall Road Drighlington Bradford BD11 1NQ England to Cockersdale Works Whitehall Road East Drighlington West Yorkshire BD11 1NQ on 3 July 2020
26 Jun 2020 AD01 Registered office address changed from Badgers Hall Scarsdale Ridge Bardsey Leeds LS17 9BP England to Cockersdale Works Whitehall Road Drighlington Bradford BD11 1NQ on 26 June 2020