- Company Overview for FIXO LTD (05903026)
- Filing history for FIXO LTD (05903026)
- People for FIXO LTD (05903026)
- More for FIXO LTD (05903026)
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) |
---|---|---|---|
08 Oct 2020 | AP01 | Appointment of Mrs Sally Malloti as a director on 28 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Aye Obode as a person with significant control on 28 September 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 74 Daisy Street Bolton BL1 2HA to 74 Daisy Street Bolton BL3 4BD on 27 November 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 74 Daisy Street Bolton BL1 2HA on 12 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Ayemhenre Obode on 19 August 2013 | |
20 Aug 2013 | TM02 | Termination of appointment of Valery Egbet as a secretary | |
19 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
15 Feb 2013 | CERTNM |
Company name changed fixo consultants LIMITED\certificate issued on 15/02/13
|
|
14 Feb 2013 | CH03 | Secretary's details changed for Valery Egbetamah on 1 February 2013 | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders |