FITZROY LONDON LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 6TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH CONWAY

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

10/08/0910 August 2009 CURRSHO FROM 30/06/2010 TO 31/05/2010

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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