FITZROY CROSSING LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-31 with updates |
13/06/2513 June 2025 | Notification of Sidmark Uk Ltd as a person with significant control on 2025-05-31 |
09/06/259 June 2025 | Termination of appointment of Surinder Wazir as a director on 2025-06-09 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/10/2414 October 2024 | Accounts for a small company made up to 2024-03-31 |
26/06/2426 June 2024 | Notification of Siddharth Sabharwal as a person with significant control on 2024-01-31 |
20/06/2420 June 2024 | Cessation of Asha Wazir as a person with significant control on 2024-01-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2023-10-27 |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 2018-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
27/09/2327 September 2023 | Accounts for a small company made up to 2023-03-31 |
17/01/2317 January 2023 | Cessation of Sundeep Gohil as a person with significant control on 2022-12-10 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
05/11/215 November 2021 | Termination of appointment of Sundeep Gohil as a director on 2021-10-20 |
05/11/215 November 2021 | Termination of appointment of Sundeep Gohil as a secretary on 2021-10-20 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
13/03/1413 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/08/1331 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084096860001 |
31/08/1331 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084096860002 |
15/07/1315 July 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH SABARWAL / 02/04/2013 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER WAZIR / 02/04/2013 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH WAZIR / 02/04/2013 |
26/03/1326 March 2013 | DIRECTOR APPOINTED SIDDHARTH WAZIR |
26/03/1326 March 2013 | SECRETARY APPOINTED MR SUNDEEP GOHIL |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR SURINDER WAZIR |
26/03/1326 March 2013 | DIRECTOR APPOINTED SIDDHARTH SABARWAL |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR SUNDEEP GOHIL |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN BELL |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED |
19/02/1319 February 2013 | 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