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)
19 Oct 2020 SH08 Change of share class name or designation
19 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 PSC02 Notification of Ganton Limited as a person with significant control on 12 October 2020
19 Oct 2020 PSC07 Cessation of William Richard Neale as a person with significant control on 12 October 2020
13 Oct 2020 AP01 Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 12 October 2020
13 Oct 2020 AP01 Appointment of Mr Edward John Marston Spurrier as a director on 12 October 2020
13 Oct 2020 AP01 Appointment of Mr Rupert Howard Milton Horner as a director on 12 October 2020
28 Sep 2020 CERT5 Certificate of re-registration from Private to Public Limited Company
28 Sep 2020 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
28 Sep 2020 MAR Re-registration of Memorandum and Articles
28 Sep 2020 BS Balance Sheet
28 Sep 2020 AUDR Auditor's report
28 Sep 2020 AUDS Auditor's statement
28 Sep 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Sep 2020 SH02 Consolidation of shares on 23 September 2020
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 100,000.00000
28 Sep 2020 CC04 Statement of company's objects
23 Sep 2020 TM02 Termination of appointment of William Richard Neale as a secretary on 23 September 2020
21 Aug 2020 PSC01 Notification of William Richard Neale as a person with significant control on 13 September 2017
21 Aug 2020 PSC07 Cessation of Ganton Limited as a person with significant control on 13 September 2017
03 Aug 2020 TM01 Termination of appointment of Richard Charles Thompson as a director on 3 August 2020
06 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
31 Mar 2020 AA Full accounts made up to 30 June 2019
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 44.76466
05 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 44.76466