FIXO LTD
Status | ACTIVE |
Company No. | 05903026 |
Category | Private Limited Company |
Incorporated | 11 Aug 2006 |
Age | 17 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valery Egbet
Documents
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
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
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
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
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
Termination secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ayemhenre Obode
Documents
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
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
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Achioyamen
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayemhenre Obode
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valery Egbetamah
Documents
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
Appoint person secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ayemhenre Obode
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Achioyamen
Documents
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
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
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Achioyamen
Documents
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
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
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
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
Appoint person director company with name
Date: 28 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Valery Ejaita Egbetamah
Documents
Termination director company with name
Date: 28 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayemhenre Obode
Documents
Appoint person secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Achioyamen
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Achioyamen
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayemhenre Obode
Documents
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
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
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
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
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
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
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
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
Legacy
Date: 17 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/05/07
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
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 |
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 |
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 |