Advanced company searchLink opens in new window

HIFX EUROPE LIMITED

Company number 03517451

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)
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 72,287
11 Sep 2015 AUD Auditor's resignation
22 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
08 May 2015 AP01 Appointment of Mr Richard Innes Hodgson as a director on 29 March 2015
18 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 72,287
05 Feb 2015 AP01 Appointment of Mr Juan Cristobal Bianchi as a director on 13 January 2015
20 Jan 2015 TM01 Termination of appointment of Steven Michael Bown as a director on 19 January 2015
13 Nov 2014 TM02 Termination of appointment of Steven Michael Bown as a secretary on 30 July 2014
16 Sep 2014 AA Full accounts made up to 30 June 2014
14 Aug 2014 AP01 Appointment of Marcela Gonzalez as a director on 11 July 2014
14 Aug 2014 AP01 Appointment of Mrs Alison Ingrid Sparks as a director on 11 July 2014
30 Jul 2014 CERTNM Company name changed hifx LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-30
30 Jul 2014 CONNOT Change of name notice
04 Jul 2014 CC04 Statement of company's objects
04 Jul 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jul 2014 MAR Re-registration of Memorandum and Articles
04 Jul 2014 RR02 Re-registration from a public company to a private limited company
23 Jun 2014 TM01 Termination of appointment of Shaun Taylor as a director
23 Jun 2014 TM01 Termination of appointment of Brett Finnigan as a director
23 Jun 2014 TM01 Termination of appointment of Laurence Butcher as a director
15 May 2014 AA Interim accounts made up to 30 April 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Mar 2014 AA Interim accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 72,287