- Company Overview for GETFIX LTD (08926173)
- Filing history for GETFIX LTD (08926173)
- People for GETFIX LTD (08926173)
- Charges for GETFIX LTD (08926173)
- More for GETFIX LTD (08926173)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | MA | Memorandum and Articles of Association | |
29 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2024 | SH08 | Change of share class name or designation | |
29 Apr 2024 | MA | Memorandum and Articles of Association | |
23 Apr 2024 | PSC04 | Change of details for Mr Samuel Peter Fuller as a person with significant control on 28 March 2024 | |
23 Apr 2024 | PSC02 | Notification of Cissac Holdings Ltd as a person with significant control on 28 March 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Oliver Robert Ware as a director on 28 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
28 Feb 2024 | PSC04 | Change of details for Mr Samuel Peter Fuller as a person with significant control on 20 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Samuel Peter Fuller as a person with significant control on 20 February 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Aug 2021 | CH01 | Director's details changed for Mr Samuel Peter Fuller on 16 June 2020 | |
27 Jul 2021 | AD01 | Registered office address changed from 12 Fernville Lane Hemel Hempstead HP2 4AL England to 3 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 27 July 2021 | |
07 Jun 2021 | MR01 | Registration of charge 089261730001, created on 24 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Jan 2021 | PSC04 | Change of details for Mr Samuel Peter Fuller as a person with significant control on 20 June 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |