MYFIX APPS LIMITED

Company Documents

DateDescription
28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

04/02/224 February 2022 Termination of appointment of Tobias Benjamin Cockayne as a secretary on 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Tobias Benjamin Robert Cockayne as a director on 2021-12-31

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 202.793

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR RICHARD JAMES TUFFT

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN WERTANS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

23/01/2023 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 190.0238

View Document

23/01/2023 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 194.434

View Document

23/01/2023 January 2020 21/06/19 STATEMENT OF CAPITAL GBP 179.9727

View Document

16/01/2016 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/05/193 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 172.4704

View Document

13/12/1813 December 2018 03/10/18 STATEMENT OF CAPITAL GBP 172.4714

View Document

09/10/189 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 146.1851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 138.3578

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 146.1851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 145.6851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 145.1851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 143.3578

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 136.6036

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 129.0851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 128.7851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 128.1851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 127.5851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 126.2851

View Document

06/10/176 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 124.9851

View Document

05/10/175 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 123.1851

View Document

26/09/1726 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 CESSATION OF STEFAN JOHN WERTANS AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN JOHN WERTANS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS BENJAMIN ROBERT COCKAYNE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SAMUEL BENZECRIT

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/12/164 December 2016 SUB-DIVISION 31/07/16

View Document

04/12/164 December 2016 31/07/16 STATEMENT OF CAPITAL GBP 120.1851

View Document

17/08/1617 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES MUTSAERS

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/136 June 2013 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