Advanced company searchLink opens in new window

FIXO LTD

Company number 05903026

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Feb 2013 CERTNM Company name changed fixo consultants LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
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