Advanced company searchLink opens in new window

FIXNETIX LIMITED

Company number 05460456

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)
28 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
11 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 May 2022 AA Full accounts made up to 31 March 2021
27 May 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 June 2021 with no updates
27 Nov 2021 MR01 Registration of charge 054604560009, created on 26 November 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2021 MR01 Registration of charge 054604560008, created on 28 May 2021
29 Apr 2021 CH01 Director's details changed
16 Apr 2021 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 16 April 2021
12 Apr 2021 PSC02 Notification of Options Technology Limited as a person with significant control on 1 April 2021
09 Apr 2021 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 40 Holborn Viaduct London EC1N 2PB on 9 April 2021
09 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
09 Apr 2021 PSC07 Cessation of Csc Computer Sciences Limited as a person with significant control on 1 April 2021
09 Apr 2021 AP03 Appointment of Mr Kieran O'connor as a secretary on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Daniel Moore as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Michael Charles Woodfine as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Steven James Turpie as a director on 1 April 2021
09 Apr 2021 TM01 Termination of appointment of Christopher Neal Halbard as a director on 1 April 2021
09 Apr 2021 TM02 Termination of appointment of Michael Charles Woodfine as a secretary on 1 April 2021
09 Apr 2021 AP01 Appointment of Mr Nigel James Kneafsey as a director on 1 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
21 Dec 2020 AA Full accounts made up to 31 March 2020