FITZROY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/10/2316 October 2023 Registered office address changed from 2nd Fl, Thavies Inn House, 3-4 Holborn Circus 2nd Fl, Thavies Inn House 3-4 Holborn Circus London EC1N 2PL England to 26 26 Aberdeen Place London NW8 8JR on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 PARTIAL EXEMPTION

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ONE FINSBURY CIRCUS LONDON EC2M 7SH ENGLAND

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ONE ST.PAUL'S CHURCHYARD LONDON EC4M 8SH UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN YEUNG

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JOHN ANTHONY PIKE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED ALAN DAVID ROTH

View Document

01/04/101 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAYNES

View Document

30/03/1030 March 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

22/03/1022 March 2010 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