Advanced company searchLink opens in new window

FIXX SALONS LTD

Company number 11136608

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
27 Aug 2024 AD01 Registered office address changed from 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU England to 1B Lloyd Street Altrincham WA14 2DD on 27 August 2024
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
08 Jun 2023 AD01 Registered office address changed from 1B Lloyd Street Altrincham WA14 2DD England to 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU on 8 June 2023
02 Mar 2023 CH01 Director's details changed for Mr Thomas Edward Agass on 1 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Matthew John Agass on 1 March 2023
02 Mar 2023 PSC04 Change of details for Mr Thomas Edward Agass as a person with significant control on 1 March 2023
02 Mar 2023 PSC04 Change of details for Matthew John Agass as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 73 Albany Road Lymm WA13 9LT United Kingdom to 1B Lloyd Street Altrincham WA14 2DD on 2 March 2023
16 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
12 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 65,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
08 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-08
  • GBP 1,000