- 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) |
---|---|---|---|
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 | |
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 |