FIXBROOK CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Registered office address changed from 33 33, Cotesbach Road London London E5 9QJ United Kingdom to 82a 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-03-15

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Registered office address changed from 12 Barley Lane Hastings TN35 5NX England to 33 33, Cotesbach Road London London E5 9QJ on 2021-11-18

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MS FIONA FIRMAN

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 33 COTESBACH ROAD LONDON E5 9QJ

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ADAM NEWMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL / 24/11/2014

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 33 COTESBACH ROAD LONDON E5 9QJ ENGLAND

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 58 GEORGE DOWNING ESTATE CAZENOVE ROAD LONDON N16 6BE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL / 27/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 61 KYVERDALE ROAD LONDON N16 6PH

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 45 ADEN GROVE STOKE NEWINGTON LONDON N16 9NP

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 19 BOYNE ROAD HASTINGS EAST SUSSEX TN35 5NY

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 03/01/90

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

03/11/893 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company