Advanced company searchLink opens in new window

AUTOFIXA LIMITED

Company number 10773704

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)
27 Mar 2024 TM01 Termination of appointment of Graham Richard Broughton as a director on 31 January 2024
27 Mar 2024 CS01 Confirmation statement made on 25 October 2023 with updates
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 229.68008
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 227.57099
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2024 MA Memorandum and Articles of Association
20 Feb 2024 MR04 Satisfaction of charge 107737040001 in full
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 Jul 2023 MR01 Registration of charge 107737040001, created on 14 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Laurence John Ashley Guy on 31 May 2023
06 Jul 2023 PSC05 Change of details for We are Pentagon Group Limited as a person with significant control on 31 May 2023
13 Jun 2023 PSC04 Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023
12 Jun 2023 CH01 Director's details changed for Mr Laurence John Ashley Guy on 15 May 2023
28 Apr 2023 AD01 Registered office address changed from 11 the Green Richmond Surrey TW9 1PX England to 78 York Street London W1H 1DP on 28 April 2023
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 MA Memorandum and Articles of Association
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 219.0623
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates