FITZROY CROSSING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

13/06/2513 June 2025 Notification of Sidmark Uk Ltd as a person with significant control on 2025-05-31

View Document

09/06/259 June 2025 Termination of appointment of Surinder Wazir as a director on 2025-06-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Notification of Siddharth Sabharwal as a person with significant control on 2024-01-31

View Document

20/06/2420 June 2024 Cessation of Asha Wazir as a person with significant control on 2024-01-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2023-10-27

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2018-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

17/01/2317 January 2023 Cessation of Sundeep Gohil as a person with significant control on 2022-12-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Sundeep Gohil as a director on 2021-10-20

View Document

05/11/215 November 2021 Termination of appointment of Sundeep Gohil as a secretary on 2021-10-20

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084096860001

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084096860002

View Document

15/07/1315 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH SABARWAL / 02/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER WAZIR / 02/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH WAZIR / 02/04/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED SIDDHARTH WAZIR

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR SUNDEEP GOHIL

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR SURINDER WAZIR

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED SIDDHARTH SABARWAL

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR SUNDEEP GOHIL

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BELL

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED

View Document

19/02/1319 February 2013 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