FIXO LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.05903026
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

FIXO LTD is an active private limited company with number 05903026. It was incorporated 17 years, 9 months, 18 days ago, on 11 August 2006. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Godwin Achioyamen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shun Matt-Daniels

Termination date: 2022-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Valery Egbetamah

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-13

Officer name: Shun Matt-Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godwin Achioyamen

Termination date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Godwin Achioyamen

Cessation date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Valery Egbetamah

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-10

Psc name: Valery Egbetamah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Malloti

Termination date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Godwin Achioyamen

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-12

Psc name: Sally Malloti

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Godwin Achioyamen

Notification date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mrs Sally Malloti

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mrs Sally Malloti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 74 Daisy Street Bolton BL3 4BD England

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2020-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-28

Psc name: Sally Malloti

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Aye Obode

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Malloti

Appointment date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aye Obode

Cessation date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

New address: 74 Daisy Street Bolton BL3 4BD

Old address: 74 Daisy Street Bolton BL1 2HA

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

New address: 74 Daisy Street Bolton BL1 2HA

Old address: 22 Base Point Folkestone Kent CT19 4RH

Change date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayemhenre Obode

Change date: 2013-08-19

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valery Egbet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fixo consultants LIMITED\certificate issued on 15/02/13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valery Egbetamah

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ayemhenre Obode

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: 16 Shearway Business Park Folkestone Kent CT19 4RH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Achioyamen

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayemhenre Obode

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valery Egbetamah

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Valery Egbetamah

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ayemhenre Obode

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Achioyamen

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: 74 Daisy Street Bolton BL3 4BD United Kingdom

Change date: 2011-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Achioyamen

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: 26 Higher Bridge Street Bolton Lanc BL1 2HA United Kingdom

Change date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: 74 Daisy Street Bolton Lanc BL3 4BD Uk

Change date: 2010-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valery Ejaita Egbetamah

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayemhenre Obode

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Achioyamen

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Achioyamen

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayemhenre Obode

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from suite a 26 higher bridge street bolton lancs BL1 2HA

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from suite a 26 higher bridge street bolton lancs BL1 2HA united kingdom

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from 26 office a higher bridge street bolton lancs BL1 2HA uk

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from 74 daisy street bolton BL3 4BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SHEEP SHEPHERDS HUTS LTD

UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG

Number:10854508
Status:ACTIVE
Category:Private Limited Company

GRIMWOOD CAPITAL MANAGEMENT LIMITED

50 RIPLINGHAM ROAD,HULL,HU10 7TR

Number:11805529
Status:ACTIVE
Category:Private Limited Company

INSTU LTD

49 BROMPTON ROAD,NORTH YORKSHIRE,DL6 1ED

Number:09999601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUI HAO ENTERPRISE CO., LIMITED

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08679792
Status:ACTIVE
Category:Private Limited Company

SCARLET OAK PROPERTIES LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:10151033
Status:ACTIVE
Category:Private Limited Company

TOP HAT BINGO DOWNPATRICK LIMITED

C/O LYNN DRAKE & CO LIMITED 1ST FLOOR,MOIRA,BT67 0LE

Number:NI628404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source