Advanced company searchLink opens in new window

FONIX MOBILE PLC

Company number 05836806

Filter by category

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)
06 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ One or more market purchase of a maximum of 9975000 ordinary shares of £0.001 each 14/11/2023
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 AA Full accounts made up to 30 June 2023
16 Nov 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 122.443
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
26 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250
25 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum purchased LIMITED to 10,000,000, minimum price minimum price £0.001 22/11/2022
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2022 AA Full accounts made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Jun 2022 PSC08 Notification of a person with significant control statement
24 Jun 2022 PSC07 Cessation of Ganton Limited as a person with significant control on 23 June 2022
14 Mar 2022 AP01 Appointment of Mrs Carmel Elizabeth Warren as a director on 14 March 2022
14 Mar 2022 TM01 Termination of appointment of Lucinda Emma Joanna Sharman-Munday as a director on 14 March 2022
29 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2021 AA Full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
12 Oct 2021 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
11 Oct 2021 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
11 Jun 2021 CS01 Confirmation statement made on 11 October 2020 with updates
29 Mar 2021 TM02 Termination of appointment of Rupert Howard Milton Horner as a secretary on 29 March 2021
29 Mar 2021 AP03 Appointment of Mr Michael Andrew Foulkes as a secretary on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Rupert Howard Milton Horner as a director on 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Michael Andrew Foulkes as a director on 29 March 2021
16 Nov 2020 SH10 Particulars of variation of rights attached to shares
30 Oct 2020 AA Full accounts made up to 30 June 2020
19 Oct 2020 MA Memorandum and Articles of Association