Advanced company searchLink opens in new window

FISIKAL LIMITED

Company number 06474303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 TM01 Termination of appointment of Emma Louise Excell as a director on 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Jan 2024 TM01 Termination of appointment of Dominic Max Stalker as a director on 30 January 2024
22 May 2023 CH01 Director's details changed for Mr Dominic Max Stalker on 22 May 2023
22 May 2023 CH01 Director's details changed for Robert James Lander on 22 May 2023
22 May 2023 CH01 Director's details changed for Mrs Emma Louise Excell on 22 May 2023
22 May 2023 CH03 Secretary's details changed for Emma Louise Excell on 22 May 2023
22 May 2023 PSC04 Change of details for Mr Robert Lander as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Mrs Emma Excell as a person with significant control on 22 May 2023
17 Mar 2023 AA Micro company accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
22 Jun 2022 TM01 Termination of appointment of Michael Grant Asplin as a director on 11 June 2022
27 Apr 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Jun 2021 AP01 Appointment of Mr Dominic Stalker as a director on 1 June 2021
09 Apr 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
24 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Debt facility 25/05/2020
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors be generally empowered to commit to a 5 year unsecured debt facility with hsbc bank 14/04/2018
12 Mar 2018 AA Micro company accounts made up to 31 December 2017