- Company Overview for FIXNETIX LIMITED (05460456)
- Filing history for FIXNETIX LIMITED (05460456)
- People for FIXNETIX LIMITED (05460456)
- Charges for FIXNETIX LIMITED (05460456)
- More for FIXNETIX LIMITED (05460456)
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
Statement of capital on 2016-09-08
|
|
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
|
|
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
|
|
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
|
|
28 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2014
|
|
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
|
|
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
|
|
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 |