Fonix Mobile Plc was setup in 2006, it's status is listed as "Active". The current directors of Fonix Mobile Plc are listed as Weisz, Robert Henry, Denney, Jane Alison, Flynn, William Jeremy, Peak, Barry Trevor in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEISZ, Robert Henry | 01 July 2014 | - | 1 |
DENNEY, Jane Alison | 09 December 2010 | 03 April 2012 | 1 |
FLYNN, William Jeremy | 05 June 2006 | 06 November 2012 | 1 |
PEAK, Barry Trevor | 28 July 2006 | 13 December 2010 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 28 September 2020 | |
BS - Balance sheet | 28 September 2020 | |
MAR - Memorandum and Articles - used in re-registration | 28 September 2020 | |
AUDR - Auditor's report | 28 September 2020 | |
AUDS - Auditor's statement | 28 September 2020 | |
CERT5 - Re-registration of a company from private to public | 28 September 2020 | |
RR01 - Application by a private company for re-registration as a public company | 28 September 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 September 2020 | |
SH01 - Return of Allotment of shares | 28 September 2020 | |
CC04 - Statement of companies objects | 28 September 2020 | |
TM02 - Termination of appointment of secretary | 23 September 2020 | |
PSC01 - N/A | 21 August 2020 | |
PSC07 - N/A | 21 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
CS01 - N/A | 06 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
SH01 - Return of Allotment of shares | 15 January 2020 | |
SH01 - Return of Allotment of shares | 05 October 2019 | |
SH01 - Return of Allotment of shares | 05 October 2019 | |
RESOLUTIONS - N/A | 24 September 2019 | |
CS01 - N/A | 18 June 2019 | |
SH01 - Return of Allotment of shares | 19 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
PSC07 - N/A | 19 September 2018 | |
CS01 - N/A | 06 June 2018 | |
PSC02 - N/A | 06 June 2018 | |
AA - Annual Accounts | 14 March 2018 | |
SH19 - Statement of capital | 08 November 2017 | |
RESOLUTIONS - N/A | 20 October 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 October 2017 | |
CAP-SS - N/A | 20 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AUD - Auditor's letter of resignation | 31 August 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 10 December 2015 | |
MR04 - N/A | 17 August 2015 | |
MR04 - N/A | 22 June 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AA01 - Change of accounting reference date | 20 March 2015 | |
SH01 - Return of Allotment of shares | 31 October 2014 | |
AA - Annual Accounts | 14 August 2014 | |
SH01 - Return of Allotment of shares | 24 July 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 July 2014 | |
CERTNM - Change of name certificate | 15 July 2014 | |
AP01 - Appointment of director | 12 July 2014 | |
AD01 - Change of registered office address | 12 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 23 June 2013 | |
MR05 - N/A | 14 May 2013 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
CH01 - Change of particulars for director | 17 April 2011 | |
CH03 - Change of particulars for secretary | 17 April 2011 | |
AP01 - Appointment of director | 22 December 2010 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 12 March 2010 | |
CERTNM - Change of name certificate | 29 January 2010 | |
CONNOT - N/A | 29 January 2010 | |
RESOLUTIONS - N/A | 20 January 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
363a - Annual Return | 10 June 2008 | |
363a - Annual Return | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
AA - Annual Accounts | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2006 | |
RESOLUTIONS - N/A | 29 August 2006 | |
RESOLUTIONS - N/A | 29 August 2006 | |
RESOLUTIONS - N/A | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
225 - Change of Accounting Reference Date | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2006 | |
NEWINC - New incorporation documents | 05 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 June 2008 | Fully Satisfied |
N/A |
Charge of deposit | 15 May 2007 | Fully Satisfied |
N/A |