- 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) |
---|---|---|---|
30 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
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
|
|
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
|
|
15 Apr 2014 | SH02 | Consolidation of shares on 3 April 2014 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|