THE FITHOUSE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Registered office address changed from 99 Abbotsham Road Bideford EX39 3AH England to 4 Leamington Place Hayes UB4 8QZ on 2024-05-09

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Frazer Iain Mcardell as a director on 2023-03-26

View Document

04/04/234 April 2023 Cessation of Rachel Christina Louise Mcardell as a person with significant control on 2023-03-26

View Document

04/04/234 April 2023 Appointment of Mr. Robin Alexander Cooke as a director on 2023-03-26

View Document

04/04/234 April 2023 Cessation of Frazer Iain Mcardell as a person with significant control on 2023-03-26

View Document

04/04/234 April 2023 Notification of Robin Alexander Cooke as a person with significant control on 2023-03-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/04/234 April 2023 Termination of appointment of Rachel Christina Louise Mcardell as a director on 2023-03-26

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Registered office address changed from The Fit House Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0QA England to 99 Abbotsham Road Bideford EX39 3AH on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Miss Rachel Christina Louise Mcardell on 2021-07-12

View Document

14/07/2114 July 2021 Change of details for Mr Frazer Iain Mcardell as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Change of details for Miss Rachel Christina Louise Mcardell as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Director's details changed for Mr Frazer Iain Mcardell on 2021-07-12

View Document

25/11/2025 November 2020 Registered office address changed from , Notley Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL, United Kingdom to 4 Leamington Place Hayes UB4 8QZ on 2020-11-25

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/03/197 March 2019 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