Advanced company searchLink opens in new window

IFIX EUROPE LIMITED

Company number 08623655

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)
10 Dec 2024 AD01 Registered office address changed from Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ England to 67 Bath Street Southport PR9 0DN on 10 December 2024
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 PSC07 Cessation of Gary John Webb as a person with significant control on 16 April 2021
05 Jul 2021 PSC01 Notification of Daniel Raymond Paul Van Den Enden as a person with significant control on 16 April 2021
05 Jul 2021 AP01 Appointment of Mr Daniel Raymond Van Den Enden as a director on 16 April 2021
05 Jul 2021 TM01 Termination of appointment of Gary John Webb as a director on 16 April 2021
16 May 2020 AD01 Registered office address changed from Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ on 16 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 TM01 Termination of appointment of David Taylor as a director on 10 May 2020
15 May 2020 PSC04 Change of details for Mr Gary John Webb as a person with significant control on 1 May 2020
15 May 2020 TM01 Termination of appointment of Andrei Gabriel Radu as a director on 10 May 2020
15 May 2020 PSC07 Cessation of David Taylor as a person with significant control on 1 May 2020
14 Apr 2020 AA Micro company accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Jan 2019 PSC04 Change of details for Mr Gary John Webb as a person with significant control on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
31 Jan 2019 PSC01 Notification of David Taylor as a person with significant control on 31 January 2019
31 Jan 2019 AP01 Appointment of Mr Andrei Gabriel Radu as a director on 31 January 2019
31 Jan 2019 AP01 Appointment of Mr David Taylor as a director on 31 January 2019
25 Jan 2019 AD01 Registered office address changed from 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd to Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 25 January 2019
08 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Dec 2017 SH02 Sub-division of shares on 1 August 2017