FIXMART GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Averil Janet Ghinn as a person with significant control on 2019-08-02

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

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

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/06/2313 June 2023 Satisfaction of charge 121362600001 in full

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Satisfaction of charge 121362600002 in full

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

31/03/2231 March 2022 Change of details for Mrs Vivienne Claire Ghinn as a person with significant control on 2022-03-11

View Document

30/03/2230 March 2022 Cessation of Rachel Mary Ghinn as a person with significant control on 2022-03-11

View Document

30/03/2230 March 2022 Termination of appointment of Rachel Mary Ghinn as a director on 2022-03-10

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Statement of capital on 2022-03-01

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Registration of charge 121362600002, created on 2021-07-29

View Document

23/07/2123 July 2021 Registration of charge 121362600001, created on 2021-07-15

View Document

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

View Accounts

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / CARL GHINN / 07/11/2019

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE CLAIRE GHINN

View Document

13/08/2013 August 2020 CESSATION OF VIVIENNE CLAIRE GHINN AS A PSC

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 07/11/19 STATEMENT OF CAPITAL GBP 188

View Document

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

View Accounts

17/12/1917 December 2019 CURRSHO FROM 31/08/2020 TO 31/12/2019

View Document

22/11/1922 November 2019 SHARES INCREASED BY CREATIONS OF MORE SHARES 07/11/2019

View Document

22/11/1922 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 210

View Document

22/11/1922 November 2019 THAT THE SHARE CAPITAL OF THE COMPANY BE INCREASED BY CREATIONS OF MORE SHARES 08/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR CARL GHINN / 07/11/2019

View Document

25/10/1925 October 2019 ADOPT ARTICLES 17/10/2019

View Document

02/08/192 August 2019 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