Advanced company searchLink opens in new window

FIXXY LTD

Company number 08388812

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)
21 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
28 Feb 2023 PSC04 Change of details for Mr Gary Arthur Cooke as a person with significant control on 28 February 2023
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
24 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
10 Feb 2022 PSC04 Change of details for Mr Gary Arthur Cooke as a person with significant control on 10 February 2022
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 TM01 Termination of appointment of Damian Price as a director on 24 September 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
12 Feb 2018 PSC01 Notification of Claire Louise Cooke as a person with significant control on 30 April 2016
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 Sep 2017 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 22 September 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 350
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 350
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015