Advanced company searchLink opens in new window

JUST FIX LTD

Company number 12819875

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)
12 Mar 2024 MR01 Registration of charge 128198750001, created on 29 February 2024
14 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with updates
06 Sep 2023 TM02 Termination of appointment of Peter Gary Wallace as a secretary on 31 August 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 145.1744
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 129.5973
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 December 2022
  • GBP 128.4863
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 124.8199
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1,278,197
12 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
12 Sep 2022 PSC04 Change of details for Mr Adam Graham as a person with significant control on 17 August 2022
30 Aug 2022 MA Memorandum and Articles of Association
30 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 PSC04 Change of details for Mr Adam Graham as a person with significant control on 18 August 2020
24 Aug 2022 PSC01 Notification of Kathleen Graham as a person with significant control on 18 August 2020
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 123.2645
14 Jun 2022 CH01 Director's details changed for Mr Adam Graham on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr Adam Graham on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Kathleen Graham on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Adam Graham as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 AP03 Appointment of Mr Peter Gary Wallace as a secretary on 22 February 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 108.2227
22 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021