FITZROY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Confirmation statement made on 2024-10-05 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Micro company accounts made up to 2023-05-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRANKUMAR KARSASNDAS RAJA |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/11/1516 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/11/146 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/03/1412 March 2014 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
30/12/1330 December 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
25/09/1325 September 2013 | PREVEXT FROM 31/12/2012 TO 30/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/01/138 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1226 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
16/12/1116 December 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/11/114 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/11/0917 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/12/0714 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/11/044 November 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
19/11/0219 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/01/0225 January 2002 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/07/0127 July 2001 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: IST FLOOR 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
23/11/0023 November 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0021 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/004 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/9917 November 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
28/10/9928 October 1999 | NEW DIRECTOR APPOINTED |
28/10/9928 October 1999 | NEW SECRETARY APPOINTED |
28/10/9928 October 1999 | REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 89 TREGENNA AVENUE HARROW MIDDLESEX HA2 8QP |
11/10/9911 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
05/10/995 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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