THE FITZBOURNE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2023-03-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2022-03-31

View Document

22/08/2422 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2024-02-15

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2021-03-31

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-03-31

View Document

20/02/2220 February 2022 Director's details changed for Mr Samuel Joseph Castle on 2022-02-20

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/07/2130 July 2021 Director's details changed for Mr Samuel Joseph Castle on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Samuel Joseph Castle as a person with significant control on 2021-07-30

View Document

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

View Accounts

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

View Accounts

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH CASTLE / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH CASTLE / 22/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM FISHER PHILLIPS LLP 170 FINCHLEY ROAD LONDON NW3 6BP ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1710 May 2017 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