FIXFAST INTERMEDIATE LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks Kent TN15 8QY United Kingdom to Unit 6 Frank Sando Way Aylesford Kent ME20 7NY on 2025-02-06

View Document

30/08/2430 August 2024 Termination of appointment of Simon David Lynes as a director on 2024-08-27

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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