FITZROY HIGHGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

27/09/2427 September 2024 Registration of charge 083661600007, created on 2024-09-27

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Registration of charge 083661600006, created on 2024-04-10

View Document

06/12/236 December 2023 Change of details for Mr Andrew Bradley Bennett as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Andrew Bradley Bennett on 2023-12-06

View Document

20/11/2320 November 2023 Director's details changed for Mr Andrew Bradley Bennett on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Andrew Bradley Bennett as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14 - 16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

23/08/2323 August 2023 Registration of charge 083661600005, created on 2023-08-23

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2220 September 2022 Amended total exemption full accounts made up to 2022-01-31

View Document

06/01/226 January 2022 Registered office address changed from 14-16 Dowgate Hill 5th Floor London EC4R 2SU England to 5th Floor 14 - 16 Dowgate Hill London EC4R 2SU on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from 15 Clement Court Howard Road Stanmore Middlesex HA7 1FZ to 14-16 Dowgate Hill 5th Floor London EC4R 2SU on 2022-01-06

View Document

17/08/2017 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083661600002

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083661600003

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083661600004

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083661600001

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY BENNETT / 23/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 13 FAIRWAY HEIGHTS CAMBERLEY SURREY GU15 1NJ

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY BENNETT / 23/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/11/178 November 2017 REDUCE ISSUED CAPITAL 20/10/2017

View Document

08/11/178 November 2017 SOLVENCY STATEMENT DATED 20/10/17

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 1

View Document

08/11/178 November 2017 STATEMENT BY DIRECTORS

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY BENNETT / 15/06/2015

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY BENNETT / 16/09/2014

View Document

25/07/1425 July 2014 17/07/14 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1418 March 2014 CREATE A NEW CLASS OF SHARES CLASSED AS A ORDINARY SHARES OF £1.00 EACH 26/02/2014

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAGDISH JOWHAL

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ANDREW BRADLEY BENNETT

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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