Company Name123 E-Filing Limited
DirectorKaneez Fatima Safdar
Company StatusActive
Company Number10252005
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Kaneez Fatima Safdar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 6 Oxford Street
Bolton
Greater Manchester
BL1 1RF
Director NameMr Syed Munir Ul Haq
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed25 June 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address305 Cheetham Hill Road
Manchester
M8 0SN
Director NameMrs Kaneez Fatima Safdar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Cheetham Hill Road
Manchester
M8 0SN
Director NameMr Amjad Iqbal
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2018(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Cheetham Hill Road
Manchester
M8 0SN

Location

Registered Address2nd Floor, 6 Oxford Street
Bolton
Greater Manchester
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF on 30 September 2022 (1 page)
30 September 2022Registered office address changed from 2nd Floor 6 Oxford Street Bolton Greater Manchester BL1 1RF England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 30 September 2022 (1 page)
30 March 2022Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 30 March 2022 (1 page)
21 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 February 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Clifton Road Prestwich Manchester M25 3HQ on 2 February 2021 (1 page)
8 December 2020Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 8 December 2020 (1 page)
25 March 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Clifton Road Prestwich Manchester M25 3HQ on 25 March 2020 (1 page)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page)
23 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page)
23 January 2020Registered office address changed from 2 Clifton Road Prestwich Manchester M25 3HQ England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page)
23 January 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 January 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 305 Cheetham Hill Road Manchester M8 0SN England to 2 Clifton Road Prestwich Manchester M25 3HQ on 12 April 2019 (1 page)
17 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 January 2019Notification of Kaneez Fatima Safdar as a person with significant control on 30 December 2018 (2 pages)
21 January 2019Appointment of Mrs Kaneez Fatima Safdar as a director on 30 December 2018 (2 pages)
21 January 2019Cessation of Amjad Iqbal as a person with significant control on 30 December 2018 (1 page)
21 January 2019Termination of appointment of Amjad Iqbal as a director on 30 December 2018 (1 page)
30 December 2018Termination of appointment of Kaneez Fatima Safdar as a director on 30 December 2018 (1 page)
30 December 2018Notification of Amjad Iqbal as a person with significant control on 30 December 2018 (2 pages)
30 December 2018Appointment of Mr Amjad Iqbal as a director on 30 December 2018 (2 pages)
30 December 2018Cessation of Kaneez Fatima Safdar as a person with significant control on 30 December 2018 (1 page)
30 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
8 August 2018Notification of Kaneez Fatima Safdar as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Amjad Iqbal as a director on 8 August 2018 (1 page)
8 August 2018Cessation of Amjad Iqbal as a person with significant control on 8 August 2018 (1 page)
8 August 2018Appointment of Mrs Kaneez Fatima Safdar as a director on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
6 July 2018Termination of appointment of Syed Munir Ul Haq as a director on 5 July 2018 (1 page)
8 June 2018Director's details changed for Mr Amjad Iqbal on 8 June 2018 (2 pages)
16 May 2018Change of details for Mr Amjad Iqbal as a person with significant control on 5 January 2018 (2 pages)
16 May 2018Registered office address changed from C/O Syed Munir Ul Haq 133 Ley Street Ilford Essex IG1 4BH England to 305 Cheetham Hill Road Manchester M8 0SN on 16 May 2018 (1 page)
5 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 March 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
13 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 2
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 2
(3 pages)
25 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
18 May 2017Appointment of Mr Amjad Iqbal as a director on 16 May 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1
(3 pages)
18 May 2017Appointment of Mr Amjad Iqbal as a director on 16 May 2017 (2 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)