FIXTER LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/11/2428 November 2024 Full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Second filing of Confirmation Statement dated 2024-09-21

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

22/04/2422 April 2024 Director's details changed for Mr Frédéric Lucien Robert Dermer on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Limvirak Chea on 2024-04-22

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2022-07-11

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

19/04/2319 April 2023 Full accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to 99 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-03-28

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Appointment of Mr Frédéric Lucien Robert Dermer as a director on 2021-12-01

View Document

04/02/224 February 2022 Termination of appointment of Stephane Guinet as a director on 2021-12-01

View Document

04/02/224 February 2022 Termination of appointment of Nicolas Bosc as a director on 2021-12-01

View Document

04/02/224 February 2022 Termination of appointment of Michael Niddam as a director on 2021-12-01

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

26/11/2126 November 2021 Particulars of variation of rights attached to shares

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Particulars of variation of rights attached to shares

View Document

11/08/2111 August 2021 Termination of appointment of Yves Masson as a director on 2021-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2021-01-18

View Document

02/07/212 July 2021 Notification of Stephane Guinet as a person with significant control on 2021-06-03

View Document

02/07/212 July 2021 Cessation of Axa Sa as a person with significant control on 2021-06-03

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-01-18

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2020-01-21

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2020-10-31

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 ADOPT ARTICLES 28/03/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED YVES MASSON

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED NICOLAS BOSC

View Document

10/04/1810 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 707084.9

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / AXA SA / 28/03/2018

View Document

19/01/1819 January 2018 SUB-DIVISION 21/12/17

View Document

18/01/1818 January 2018 ADOPT ARTICLES 21/12/2017

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED DRIVEN SMR UK LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / AXA SA / 21/12/2017

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MICHAEL NIDDAM

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED STEPHANE GUINET

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

12/01/1812 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 19907.8

View Document

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

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIMVIRAK CHEA / 08/12/2017

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINBOTTOM

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O DAVID MACDONALD, THE MARTLET PARTNERSHIP LLP MARTLET HOUSE E1 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR. LIMVIRAK CHEA

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANE GUINET

View Document

07/11/167 November 2016 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MICHAEL JAMES HIGGINBOTTOM

View Document

18/10/1618 October 2016 CURRSHO FROM 31/10/2017 TO 31/12/2016

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information