FITZROVIA RESTAURANT LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-27

View Document

04/07/244 July 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Termination of appointment of David Galetti as a director on 2024-04-05

View Document

11/04/2411 April 2024 Termination of appointment of Monica Taumate Galetti as a director on 2024-04-05

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-30

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/17

View Document

07/09/187 September 2018 SAIL ADDRESS CREATED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

20/03/1720 March 2017 ADOPT ARTICLES 01/03/2017

View Document

02/03/172 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 800000

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR DAVID GALETTI

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS MONICA TAUMATE GALETTI

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRADLEY / 21/11/2016

View Document

19/01/1719 January 2017 ADOPT ARTICLES 03/01/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR MARC BRADLEY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MARC BRADLEY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ALASTAIR DUNBAR STOREY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MATTHEW OWEN THOMAS

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

02/08/162 August 2016 COMPANY NAME CHANGED TANSYCROFT LIMITED CERTIFICATE ISSUED ON 02/08/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

02/08/162 August 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information