FITZOOTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-05-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
03/07/233 July 2023 | Termination of appointment of Catherine Jane Johns as a director on 2023-04-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
01/12/211 December 2021 | Certificate of change of name |
30/11/2130 November 2021 | Termination of appointment of Marc Jaffrey Obe as a director on 2021-11-25 |
30/11/2130 November 2021 | Registered office address changed from Kensington House 3 Kensington Mitchells Grievson Chartered Accountants Bishop Auckland DL14 6HX England to Orbit Building Thomas Wright Way Netpark, North East Technology Park Sedgefield County Durham TS21 3FD on 2021-11-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM R12 SPECTRUM 7 SPECTRUM BUSINESS PARK SEAHAM DURHAM SR7 7TT ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR APPOINTED MR MARC JAFFREY OBE |
04/09/184 September 2018 | DIRECTOR APPOINTED MISS CATHERINE JOHNS |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 52 WINTERTON AVENUE MONTROSE GARDENS SEDGEFIELD TS21 3NH UNITED KINGDOM |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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