MB FITZGERALD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

08/11/238 November 2023 Resolutions

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 3065 Admirals Park Victory Way Dartford DA2 6QD United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM ADMIRALS PARK VICTORY WAY DARTFORD DA2 6QD UNITED KINGDOM

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 80 COLEMAN STREET LONDON EC2R 5BJ UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

04/10/184 October 2018 01/05/18 STATEMENT OF CAPITAL GBP 210.52

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GROVES / 06/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GROVES / 06/07/2018

View Document

21/05/1821 May 2018 SUB-DIVISION 01/05/18

View Document

11/05/1811 May 2018 ADOPT ARTICLES 01/05/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 75 KING WILLIAM STREET LONDON EC4N 7BE UNITED KINGDOM

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MICHAEL GROVES / 26/09/2017

View Document

09/10/179 October 2017 CESSATION OF GEMMA LOUISE GROVES AS A PSC

View Document

09/10/179 October 2017 CESSATION OF REBECCA ANN HOLMES AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HOLMES / 26/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / REBECCA ANN LINYARD / 08/09/2017

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1622 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 200

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GROVES / 23/11/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOLMES / 10/07/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ST CLEMENTS HOUSE 27-28 CLEMENT'S LANE LONDON EC4N 7AE

View Document

20/10/1520 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOLMES / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GROVES / 12/11/2013

View Document

11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 13 HUNTINGTON CLOSE BEXLEY KENT DA5 2FD UNITED KINGDOM

View Document

26/09/1226 September 2012 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