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)
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
08 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100.00
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 22,333
20 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 10,000.00
20 May 2010 SH02 Sub-division of shares on 4 May 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 04/05/2010
29 Apr 2010 CERTNM Company name changed ohc holdings LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
17 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
28 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Robert James Lander on 1 October 2009
28 Jan 2010 CH03 Secretary's details changed for Emma Louise Excell on 1 October 2009
08 Apr 2009 88(2) Capitals not rolled up
08 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Mar 2009 363a Return made up to 16/01/09; full list of members
11 Mar 2008 225 Curr ext from 31/01/2009 to 31/03/2009
05 Mar 2008 288a Secretary appointed emma louise excell
05 Mar 2008 288a Director appointed robert james lander
05 Mar 2008 288b Appointment terminated secretary aa company services LIMITED
05 Mar 2008 288b Appointment terminated director buyview LTD