FIXTIQUE LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.11925015
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 2 months
JurisdictionEngland Wales

SUMMARY

FIXTIQUE LIMITED is an active private limited company with number 11925015. It was incorporated 5 years, 2 months ago, on 04 April 2019. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Joshua Buckley

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Joshua Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-02

Psc name: Helen Constance Blayney

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-02

Psc name: Joshua Buckley

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Constance Blayney

Change date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-02

Officer name: Mr Joshua Buckley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: 14 Milner Street London SW3 2PU United Kingdom

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Buckley

Change date: 2021-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: 14 Milner Street London SW3 2PU

Old address: 36 Harrington Gardens Flat a London London SW7 4LT England

Change date: 2021-08-25

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALAQ LIMITED

PENINSULA HOUSE,EXETER,EX2 7HR

Number:02114891
Status:ACTIVE
Category:Private Limited Company

ASHURST INVESTMENTS LIMITED

THE ESTATE OFFICE,DORSET,BH21 5NA

Number:01391518
Status:ACTIVE
Category:Private Limited Company

AVRB TECHNOLOGIES IT LTD

1 BRADLEY DRIVE,GRANTHAM,NG31 7WN

Number:11889915
Status:ACTIVE
Category:Private Limited Company

HAVEN HEALTH PROPERTIES LTD

4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:04133102
Status:ACTIVE
Category:Private Limited Company

ICE BLAST LTD

UNIT 4,BRADFORD,BD8 8BD

Number:11322348
Status:ACTIVE
Category:Private Limited Company

SYNERGY TRANSMISSION & DISTRIBUTION SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09075855
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