FITXR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewSatisfaction of charge 106521160004 in full

View Document

31/10/2531 October 2025 NewSatisfaction of charge 106521160002 in full

View Document

31/10/2531 October 2025 NewSatisfaction of charge 106521160003 in full

View Document

16/10/2516 October 2025 NewSatisfaction of charge 106521160001 in full

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

09/08/249 August 2024 Registration of charge 106521160004, created on 2024-08-08

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

06/05/246 May 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Appointment of Mr David Wu as a director on 2024-03-06

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

26/09/2326 September 2023 Registration of charge 106521160003, created on 2023-09-22

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

12/07/2312 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 45-55 Commercial Street London E1 6BD on 2023-07-12

View Document

18/05/2318 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

26/04/2326 April 2023 Change of details for Samuel Christopher Stevely Cole as a person with significant control on 2023-04-01

View Document

25/04/2325 April 2023 Change of details for Samuel Christopher Stevely Cole as a person with significant control on 2023-04-01

View Document

24/04/2324 April 2023 Director's details changed for Mr Samuel Christopher Stevely Cole on 2023-04-01

View Document

24/04/2324 April 2023 Change of details for Samuel Christopher Stevely Cole as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Change of details for Samuel Christopher Stevely Cole as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registration of charge 106521160002, created on 2022-05-17

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Particulars of variation of rights attached to shares

View Document

29/01/2229 January 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

15/01/2215 January 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106521160001

View Document

11/09/2011 September 2020 ADOPT ARTICLES 28/08/2020

View Document

11/09/2011 September 2020 ARTICLES OF ASSOCIATION

View Document

11/09/2011 September 2020 SUB-DIVISION 28/08/20

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER STEVELY COLE / 24/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER RANJAN BAROOVA / 24/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 5 HATFIELDS WE WORK LONDON SE1 9PG ENGLAND

View Document

16/08/2016 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 197.35

View Document

25/07/2025 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 179.8

View Document

25/07/2025 July 2020 CESSATION OF SAMEER RANJAN BAROOVA AS A PSC

View Document

25/07/2025 July 2020 PSC'S CHANGE OF PARTICULARS / SAMUEL CHRISTOPHER STEVELY COLE / 06/07/2020

View Document

24/07/2024 July 2020 ADOPT ARTICLES 01/07/2020

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MS CHERRY LOUISE FREEMAN

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED FITAR LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 55 OAKLEY ROAD LONDON N1 3LL

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 145.83

View Document

07/11/187 November 2018 SUB-DIVISION 19/10/18

View Document

07/11/187 November 2018 ADOPT ARTICLES 19/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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