FITZSIMON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/01/212 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM UNIT A303.3 TOWER BRIDGE BUSINESS COMPLEX CLEMENTS ROAD, SOUTHWARK LONDON SE16 4DG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032905510002 |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032905510003 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 032905510001 |
20/01/1620 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/0921 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
21/12/0921 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JOAN ARNOLD |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN LEMPRIERE ARNOLD / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARNOLD / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RENATA DONATELLA ARNOLD / 01/10/2009 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: UNIT 3G2 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0218 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
06/07/026 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/12/0110 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/12/0013 December 2000 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
08/09/008 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/12/9915 December 1999 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/12/988 December 1998 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
28/08/9828 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/04/989 April 1998 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 20 GAINSFORD STREET LONDON SE1 2NE |
07/01/987 January 1998 | DIRECTOR RESIGNED |
07/01/987 January 1998 | DIRECTOR RESIGNED |
07/01/987 January 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
14/10/9714 October 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
24/02/9724 February 1997 | NEW DIRECTOR APPOINTED |
23/12/9623 December 1996 | NEW SECRETARY APPOINTED |
22/12/9622 December 1996 | SECRETARY RESIGNED |
11/12/9611 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company