- Company Overview for FIXXY LTD (08388812)
- Filing history for FIXXY LTD (08388812)
- People for FIXXY LTD (08388812)
- Charges for FIXXY LTD (08388812)
- More for FIXXY LTD (08388812)
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) |
---|---|---|---|
14 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 14 June 2024 | |
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
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|