FONIX TELEMATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Previous accounting period extended from 2024-06-30 to 2024-07-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 2 ROSEWOOD BUSINESS PARK EASTWAYS WITHAM ESSEX CM8 3AA |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES RANTELL |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RANTELL / 29/10/2014 |
24/07/1424 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SPRINGFIELD LYONS HOUSE CHELMSFORD BUSINESS PARK CHELMSFORD CM2 5TH UNITED KINGDOM |
01/09/121 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/07/1226 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
17/03/1117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM UNIT 6 QUATRO BUSINESS PARK PAYCOCKE ROAD BASILDON ESSEX SS14 3GH UNITED KINGDOM |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR ANTHONY JAMES RANTELL |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, SECRETARY KATHRYN PYLE |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY WETHERALL |
28/06/1028 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMPSON |
11/02/1011 February 2010 | DIRECTOR APPOINTED MR GARY WETHERALL |
10/02/1010 February 2010 | SECRETARY APPOINTED MRS KATHRYN PYLE |
24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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