Advanced company searchLink opens in new window

FIXEAR LTD

Company number 06633980

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 PSC01 Notification of Anke Hendricks as a person with significant control on 12 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
12 Aug 2015 AD04 Register(s) moved to registered office address 13-15 Cromer Hyde Lane Lemsford Welwyn Garden City Hertfordshire AL8 7XE
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
11 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 101
11 Aug 2014 CH01 Director's details changed for Dr Sebastian Hendricks on 25 July 2010
11 Aug 2014 CH01 Director's details changed for Dr Anke Hendricks on 25 July 2010