FIXED AXIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 2024-11-01 |
02/04/252 April 2025 | Termination of appointment of Guy Pelly as a director on 2024-11-01 |
02/04/252 April 2025 | Cessation of Guy Pelly as a person with significant control on 2024-11-01 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Termination of appointment of Jamie Nicholas Murray Wells as a director on 2023-10-20 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Micro company accounts made up to 2022-10-31 |
02/10/232 October 2023 | Director's details changed for Mr Guy Pelly on 2023-10-01 |
02/10/232 October 2023 | Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Change of details for Mr Guy Pelly as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Director's details changed for Mr William Jonathan Cory Seth-Smith on 2023-10-01 |
02/10/232 October 2023 | Director's details changed for Mr Jamie Nicholas Murray Wells on 2023-10-01 |
18/07/2318 July 2023 | Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 2023-07-18 |
07/07/237 July 2023 | Registered office address changed from 33 Thurloe Street London SW7 2LQ United Kingdom to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 2023-07-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-01-29 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-01-29 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
29/10/1929 October 2019 | 14/09/19 STATEMENT OF CAPITAL GBP 214291.4 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS MURRAY WELLS / 19/07/2019 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN CORY SETH-SMITH / 07/11/2018 |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 47 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN CORY SETH-SMITH / 07/11/2018 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GUY PELLY / 07/11/2018 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PELLY / 07/11/2018 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLAS MURRAY WELLS / 07/11/2018 |
06/11/186 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GUY PELLY / 23/05/2018 |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JONATHAN CORY SETH-SMITH |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | XFER OF SHARES 23/05/2018 |
19/04/1819 April 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/04/183 April 2018 | COMPANY NAME CHANGED BLACKFIRE LTD CERTIFICATE ISSUED ON 03/04/18 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/05/1726 May 2017 | DIRECTOR APPOINTED MR WILLIAM JONATHAN CORY SETH-SMITH |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | 16/06/16 STATEMENT OF CAPITAL GBP 200100 |
20/06/1620 June 2016 | ARTICLES OF ASSOCIATION |
14/06/1614 June 2016 | SUB-DIVISION 19/05/16 |
09/02/169 February 2016 | COMPANY NAME CHANGED HELLFIRE DRINKS LTD CERTIFICATE ISSUED ON 09/02/16 |
22/10/1522 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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