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)
11 Dec 2020 MR04 Satisfaction of charge 054604560006 in full
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
15 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
09 Mar 2020 AP01 Appointment of Steven James Turpie as a director on 4 March 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 Jan 2019 AA Full accounts made up to 31 March 2018
27 Sep 2018 CH01 Director's details changed for Ms Tina Anne Gough on 25 September 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
12 Jun 2017 AA Full accounts made up to 1 April 2016
24 Apr 2017 TM01 Termination of appointment of David William Hart Gray as a director on 7 April 2017
21 Apr 2017 AP01 Appointment of Nicholas Anthony Wilson as a director on 10 April 2017
21 Apr 2017 AP01 Appointment of Tina Anne Gough as a director on 12 April 2017
14 Feb 2017 AP01 Appointment of Mr David William Hart Gray as a director on 23 January 2017
14 Feb 2017 TM01 Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
14 Feb 2017 TM01 Termination of appointment of Giovanni Loria as a director on 23 January 2017
26 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 5,890,342.161
26 Sep 2016 AD04 Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
08 Sep 2016 RP04AR01 Second filing of the annual return made up to 23 May 2015