- 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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Dean Blackwell as a director on 11 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Damian Price as a director on 11 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Mar 2015 | MR01 | Registration of charge 083888120001, created on 16 March 2015 | |
26 Jan 2015 | AP01 | Appointment of Mrs Claire Louise Cooke as a director on 21 January 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AD02 | Register inspection address has been changed | |
01 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
09 Sep 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
06 Aug 2013 | TM01 | Termination of appointment of Greg Potter as a director | |
16 May 2013 | AD01 | Registered office address changed from 11 St. Bernard Road Colchester Essex CO4 0LE United Kingdom on 16 May 2013 | |
16 May 2013 | AP01 | Appointment of Mr Gary Arthur Cooke as a director | |
05 Feb 2013 | NEWINC |
Incorporation
|