FITZROY APPAREL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Yael Gairola as a director on 2025-09-03

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

31/07/2531 July 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

06/02/256 February 2025 Appointment of Mr Andrew William Lightfoot as a director on 2024-10-01

View Document

26/09/2426 September 2024 Registration of charge 081825660002, created on 2024-09-26

View Document

28/08/2428 August 2024 Director's details changed for Mr Simon Nicholas Sebastian Hill-Norton on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

28/08/2428 August 2024 Director's details changed for Ms Yael Gairola on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Simon Nicholas Sebastian Hill-Norton on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Thomas Crichton Kay on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr William Livingstone Sheane on 2024-08-28

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-14

View Document

06/09/236 September 2023 Second filing of Confirmation Statement dated 2022-08-16

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/06/2322 June 2023 Satisfaction of charge 081825660001 in full

View Document

22/12/2222 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

30/10/2230 October 2022 Termination of appointment of Andrew Hughes as a director on 2022-10-30

View Document

25/08/2225 August 2022 Confirmation statement made on 2022-08-16 with updates

View Document

18/08/2218 August 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

17/08/2217 August 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

17/11/2117 November 2021 Appointment of Ms Yael Gairola as a director on 2021-11-15

View Document

17/11/2117 November 2021 Director's details changed for Thomas Crichtun Kay on 2021-11-17

View Document

11/08/2111 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

01/07/211 July 2021 Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ United Kingdom to Unit 6 Wheal Kitty Workshops St. Agnes Cornwall TR5 0rd on 2021-07-01

View Document

01/07/211 July 2021 Notification of Gavyn Davies as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Active Partners Investments Llp as a person with significant control on 2021-07-01

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 2ND FLOOR, 6 BURNSALL STREET LONDON SW3 3ST ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ANDREW HUGHES

View Document

06/02/206 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 1052882.86

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 6 BURNSALL STREET LONDON SW3 3ST

View Document

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

View Accounts

03/12/193 December 2019 ADOPT ARTICLES 13/11/2019

View Document

03/12/193 December 2019 13/11/19 STATEMENT OF CAPITAL GBP 88855.68

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR WILLIAM LIVINGSTONE SHEANE

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS SEBASTIAN HILL-NORTON

View Document

13/11/1913 November 2019 REDUCE ISSUED CAPITAL 12/11/2019

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 50032.52

View Document

13/11/1913 November 2019 STATEMENT BY DIRECTORS

View Document

13/11/1913 November 2019 SOLVENCY STATEMENT DATED 12/11/19

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/08/1930 August 2019 CESSATION OF ACTIVE FITZROY INVESTMENT LP AS A PSC

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE PARTNERS INVESTMENTS LLP

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS HEATHER FRANCES BLACKMAN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW

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

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081825660001

View Document

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

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / ACTIVE FITZROY INVESTMENT LP / 06/04/2016

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE FITZROY INVESTMENT LP

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

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

View Accounts

09/11/169 November 2016 ADOPT ARTICLES 31/08/2016

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 24/04/15 STATEMENT OF CAPITAL GBP 2251801.98

View Document

15/12/1415 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 451358.50

View Document

28/10/1428 October 2014 ADOPT ARTICLES 26/11/2013

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 18/03/14 STATEMENT OF CAPITAL GBP 451358.50

View Document

11/03/1411 March 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

17/12/1317 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 551000.00

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document

23/04/1323 April 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR NICHOLAS DAVID EVANS

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR GUY CHARLES CRITCHLOW

View Document

02/11/122 November 2012 ADOPT ARTICLES 27/09/2012

View Document

02/11/122 November 2012 SUB-DIVISION 27/09/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

02/11/122 November 2012 27/09/12 STATEMENT OF CAPITAL GBP 551000

View Document

02/11/122 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/122 November 2012 DIRECTOR APPOINTED THOMAS CRICHTON KAY

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED HS 570 LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

20/09/1220 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 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