FITZROVIA POST LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Statement of affairs

View Document

20/09/2420 September 2024 Registered office address changed from Aria House 23 Craven Street London WC2N 5NS England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-09-20

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

21/05/2421 May 2024 Cessation of Thomas Harvey-Smith as a person with significant control on 2023-07-03

View Document

07/05/247 May 2024 Termination of appointment of Thomas Harvey-Smith as a director on 2023-07-03

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

03/07/233 July 2023 Change of details for Mr Keiran James Brown as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Keiran James Brown on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Keiran James Brown on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Keiran James Brown on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/12/2120 December 2021 Appointment of Mr Thomas Harvey-Smith as a director on 2021-12-16

View Document

20/12/2120 December 2021 Notification of Thomas Harvey-Smith as a person with significant control on 2021-12-16

View Document

16/10/2116 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

13/08/2013 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/2013 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BUTLER-BIGGS

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRAN BROWN

View Document

29/06/2029 June 2020 CESSATION OF ROBERT JAMES BUTLER-BIGGS AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF JANE ELIZABETH BUTLER-BIGGS AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER-BIGGS

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANE BUTLER BIGGS

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM SCOTCHES FARM MALTHOUSE LANE HURSTPIERPOINT HASSOCKS BN6 9JZ ENGLAND

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR KEIRAN JAMES BROWN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 15/03/11 STATEMENT OF CAPITAL GBP 120

View Document

21/07/1421 July 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1210 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 08/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 08/04/2010

View Document

24/07/0924 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED FITZROVIA 2000 LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: C/O MUSCATT WALKER HAYIM SPEEN HOUSE, PORTER STREET LONDON W1M 2AH

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED SPEED 7652 LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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