- Company Overview for FIXED PRICE REGISTRARS LIMITED (06977760)
- Filing history for FIXED PRICE REGISTRARS LIMITED (06977760)
- People for FIXED PRICE REGISTRARS LIMITED (06977760)
- More for FIXED PRICE REGISTRARS LIMITED (06977760)
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 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
04 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
09 Nov 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
08 Jan 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
03 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
08 Aug 2018 | PSC07 | Cessation of Brian Cox as a person with significant control on 2 August 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen West Midlands B62 8HD on 15 June 2018 | |
05 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Nicola Louise Lawton as a director on 25 November 2014 |