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)
05 Aug 2015 AR01 Annual return
Statement of capital on 2015-08-05
  • GBP 5,889,901.2223

Statement of capital on 2016-09-08
  • GBP 5,890,284.38
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2016.
31 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
30 Jun 2015 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
30 Jun 2015 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2015 SH08 Change of share class name or designation
28 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
22 Aug 2014 MR01 Registration of charge 054604560007, created on 20 August 2014
15 Aug 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,890,073.2985
13 Aug 2014 MR01 Registration of charge 054604560006, created on 11 August 2014
07 Aug 2014 TM02 Termination of appointment of David Frederick Thompson as a secretary on 31 July 2014
07 Aug 2014 AP03 Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014
23 Jun 2014 CH01 Director's details changed for Mr Robert Montague Johnson on 10 June 2014
11 Jun 2014 AA Full accounts made up to 31 March 2013
02 Jun 2014 AD01 Registered office address changed from , 33 King William Street, London, EC4R 9AS, United Kingdom on 2 June 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,890,273.30
28 Apr 2014 SH06 Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 5,890,073.30
28 Apr 2014 SH03 Purchase of own shares.
12 Feb 2014 AP01 Appointment of Mr Robert Douglas Fuller as a director
12 Feb 2014 TM01 Termination of appointment of Benjamin Chrnelich as a director
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 7,840,363.08
29 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2013
14 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
28 Sep 2012 MISC 288C for robert johnson correcting his residential address as at 01/07/07
13 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders