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)
14 Aug 2012 CH01 Director's details changed for Hugh Llewellyn Hughes on 7 January 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 7,840,353.72
27 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
05 Jul 2012 AP01 Appointment of Mr Benjamin John Chrnelich as a director
05 Jul 2012 TM01 Termination of appointment of Stanley Young as a director
28 Jun 2012 AD01 Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Apr 2012 AP01 Appointment of Stanley Young as a director
04 Apr 2012 TM01 Termination of appointment of Robert Fuller as a director
14 Mar 2012 MEM/ARTS Memorandum and Articles of Association
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
24 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
04 Oct 2010 AP01 Appointment of Alan Colin Drake Yarrow as a director
10 Aug 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2010 AA Full accounts made up to 31 March 2010
14 May 2010 MEM/ARTS Memorandum and Articles of Association
14 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities