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)
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 1,001
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
23 Aug 2018 AD01 Registered office address changed from 15 Towers Road Hemel Hempstead HP2 5EP England to 12 Fernville Lane Hemel Hempstead HP2 4AL on 23 August 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
11 Mar 2017 CH01 Director's details changed for Mr Samuel Peter Fuller on 2 March 2017
09 Feb 2017 AD01 Registered office address changed from 76 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AS to 15 Towers Road Hemel Hempstead HP2 5EP on 9 February 2017
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
08 Mar 2016 CH01 Director's details changed for Mr Samuel Peter Fuller on 1 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
15 Apr 2014 SH02 Consolidation of shares on 3 April 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase shares from £0.01 to £10 per share 03/04/2014
31 Mar 2014 CH01 Director's details changed for Mr Samuel Peter Tatam Fuller on 31 March 2014
25 Mar 2014 AD01 Registered office address changed from 76 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AS England on 25 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Sam Fuller on 18 March 2014
23 Mar 2014 AD01 Registered office address changed from 76 Cotterells Hemel Hempstead Hertfordshire HP1 1AS United Kingdom on 23 March 2014
06 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted