Advanced company searchLink opens in new window

GETFIX LTD

Company number 08926173

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2024 SH10 Particulars of variation of rights attached to shares
29 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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