Advanced company searchLink opens in new window

AUTOFIXA LIMITED

Company number 10773704

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 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 MA Memorandum and Articles of Association
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 219.0623
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
29 May 2020 PSC04 Change of details for Mr Laurence John Ashley Guy as a person with significant control on 28 May 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 15/05/2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 PSC05 Change of details for We are Pentagon Group Limited as a person with significant control on 19 July 2019
24 Jul 2019 PSC02 Notification of We are Pentagon Group Limited as a person with significant control on 19 July 2019
24 Jul 2019 PSC01 Notification of Laurence John Ashley Guy as a person with significant control on 19 July 2019
24 Jul 2019 PSC07 Cessation of Joseph Tarragano as a person with significant control on 19 July 2019
24 Jul 2019 AP01 Appointment of Mr Graham Richard Broughton as a director on 19 July 2019
24 Jul 2019 AD01 Registered office address changed from 101 Finsbury Pavement Finsbury Pavement London EC2A 1RS England to 11 the Green Richmond Surrey TW9 1PX on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Joseph Tarragano as a director on 19 July 2019
24 Jul 2019 AP01 Appointment of Mr Laurence John Ashley Guy as a director on 19 July 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 TM01 Termination of appointment of Ishan Divyesh Kamdar as a director on 4 June 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/09/2019.