FIXTRIAL LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11 |
| 20/06/2320 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 20/05/2020 May 2020 | PREVSHO FROM 31/05/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 14/11/1914 November 2019 | CESSATION OF KAYLIE DAVIES AS A PSC |
| 14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIANN MAGADIA |
| 12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KAYLIE DAVIES |
| 12/11/1912 November 2019 | DIRECTOR APPOINTED UNIANN MAGADIA |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 123 MARKET STREET HYDE SK14 8HY UNITED KINGDOM |
| 09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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