MAURICE FITZ GEORGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Mr Dorian Smith as a person with significant control on 2025-01-21

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Resolutions

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Notification of Henry Grant as a person with significant control on 2019-05-16

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Registered office address changed from Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ United Kingdom to 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

08/04/228 April 2022 Registered office address changed from 24 the Glove Factory Holt Wiltshire BA14 6RL England to Unit 2 the Stables Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 48 BOULEVARD WESTON-SUPER-MARE BS23 1NF ENGLAND

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 300

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 1A REGAL ROW LONDON SE15 2NH UNITED KINGDOM

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR HENRY MAURICE FITZ GRANT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/12/174 December 2017 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