FITZOOTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Catherine Jane Johns as a director on 2023-04-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/12/211 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Termination of appointment of Marc Jaffrey Obe as a director on 2021-11-25

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM R12 SPECTRUM 7 SPECTRUM BUSINESS PARK SEAHAM DURHAM SR7 7TT ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR MARC JAFFREY OBE

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS CATHERINE JOHNS

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 52 WINTERTON AVENUE MONTROSE GARDENS SEDGEFIELD TS21 3NH UNITED KINGDOM

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/05/182 May 2018 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