Date | Description |
2024-12-03 |
update statutory_documents 20/11/24 TREASURY CAPITAL GBP 22.335 |
2024-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-29 |
update statutory_documents 19/11/2024 |
2024-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/24, NO UPDATES |
2024-08-12 |
update statutory_documents COMPANY NAME CHANGED FONIX MOBILE PLC
CERTIFICATE ISSUED ON 12/08/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-11-16 |
update statutory_documents 13/11/23 TREASURY CAPITAL GBP 122.443 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-05-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/05/23 TREASURY CAPITAL GBP 250 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-06-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/06/2022 |
2022-06-24 |
update statutory_documents CESSATION OF GANTON LIMITED AS A PSC |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS CARMEL ELIZABETH WARREN |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA SHARMAN-MUNDAY |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-10-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES |
2021-10-11 |
update statutory_documents SAIL ADDRESS CREATED |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
2021-03-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW FOULKES |
2021-03-29 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ANDREW FOULKES |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT HORNER |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT HORNER |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-31 |
2020-10-30 |
update company_category Private Limited Company => Public Limited Company |
2020-10-30 |
update name FONIX MOBILE LIMITED => FONIX MOBILE PLC |
2020-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANTON LIMITED |
2020-10-19 |
update statutory_documents CESSATION OF WILLIAM RICHARD NEALE AS A PSC |
2020-10-19 |
update statutory_documents ADOPT ARTICLES 21/09/2020 |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT HOWARD MILTON HORNER |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS LUCINDA EMMA JOANNA SHARMAN-MUNDAY |
2020-09-28 |
update statutory_documents AUDITORS' REPORT |
2020-09-28 |
update statutory_documents AUDITORS' STATEMENT |
2020-09-28 |
update statutory_documents BALANCE SHEET |
2020-09-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-09-28 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2020-09-28 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2020-09-28 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2020-09-23 |
2020-09-28 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
2020-09-28 |
update statutory_documents 23/09/20 STATEMENT OF CAPITAL GBP 100000.00000 |
2020-09-28 |
update statutory_documents CONSOLIDATION
23/09/20 |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM NEALE |
2020-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD NEALE |
2020-08-21 |
update statutory_documents CESSATION OF GANTON LIMITED AS A PSC |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-15 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 44.76466 |
2019-10-05 |
update statutory_documents 09/09/19 STATEMENT OF CAPITAL GBP 44.15366 |
2019-10-05 |
update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 44.76466 |
2019-09-24 |
update statutory_documents ADOPT ARTICLES 09/09/2019 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-19 |
update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 41.75 |
2018-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-19 |
update statutory_documents CESSATION OF WILLIAM RICHARD NEALE AS A PSC |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
2018-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANTON LIMITED |
2018-04-07 |
update account_category GROUP => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-08 |
update statutory_documents 08/11/17 STATEMENT OF CAPITAL GBP 41.30 |
2017-10-20 |
update statutory_documents SOLVENCY STATEMENT DATED 02/10/17 |
2017-10-20 |
update statutory_documents REDUCE SHARE PREM A/C 09/10/2017 |
2017-10-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-08-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-06 |
update statutory_documents 05/06/16 FULL LIST |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-09-07 |
update num_mort_outstanding 1 => 0 |
2015-09-07 |
update num_mort_satisfied 1 => 2 |
2015-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-07 |
delete address 23 HEDDON STREET LONDON ENGLAND W1B 4BQ |
2015-07-07 |
insert address 23 HEDDON STREET LONDON W1B 4BQ |
2015-07-07 |
update num_mort_outstanding 2 => 1 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-07 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-05 |
update statutory_documents 05/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-20 => 2016-03-31 |
2015-04-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update account_ref_month 12 => 6 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-06-20 |
2015-03-20 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/06/2014 |
2014-10-31 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 41.299 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH |
2014-08-07 |
insert address 23 HEDDON STREET LONDON ENGLAND W1B 4BQ |
2014-08-07 |
insert company_previous_name ORCA DIGITAL LIMITED |
2014-08-07 |
update name ORCA DIGITAL LIMITED => FONIX MOBILE LIMITED |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-08-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-07-24 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 40.281 |
2014-07-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-22 |
update statutory_documents SUB-DIVISION
01/07/14 |
2014-07-15 |
update statutory_documents COMPANY NAME CHANGED ORCA DIGITAL LIMITED
CERTIFICATE ISSUED ON 15/07/14 |
2014-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2014 FROM
THE BARLEY MOW CENTRE
10 BARLEY MOW PASSAGE
CHISWICK
LONDON
W4 4PH |
2014-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HENRY WEISZ |
2014-07-03 |
update statutory_documents 05/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-07-02 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-21 |
delete sic_code 6420 - Telecommunications |
2013-06-21 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-05-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 05/06/12 FULL LIST |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE DENNEY |
2011-08-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ALISON DENNEY / 14/07/2011 |
2011-07-01 |
update statutory_documents 05/06/11 FULL LIST |
2011-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD NEALE / 17/04/2011 |
2011-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD NEALE / 17/04/2011 |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED JANE ALISON DENNEY |
2010-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PEAK |
2010-06-16 |
update statutory_documents 05/06/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY FLYNN / 05/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD NEALE / 05/06/2010 |
2010-03-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents COMPANY NAME CHANGED D2SEE LIMITED
CERTIFICATE ISSUED ON 29/01/10 |
2010-01-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-20 |
update statutory_documents CHANGE OF NAME 18/01/2010 |
2009-10-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM:
16 HUDSON HOUSE
HORTENSIA ROAD
LONDON
SW10 0QR |
2006-08-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-08-29 |
update statutory_documents SUB DIVISION 27/07/06 |
2006-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |