THE FITT HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Change of details for Mr Dean Sutheran as a person with significant control on 2021-06-23

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

25/11/2125 November 2021 Cessation of Dene Iles as a person with significant control on 2021-06-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENE ILES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR DENE ILES

View Document

15/01/1915 January 2019 CESSATION OF DAVID THOMAS FRANCIS BENHAM AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DREW SMITH

View Document

15/01/1915 January 2019 CESSATION OF DREW SMITH AS A PSC

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 18/07/16 STATEMENT OF CAPITAL GBP 300

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW SMITH

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DEAN SUTHERAN

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SUTHERAN

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS BENHAM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/05/1718 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2016

View Document

10/11/1610 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/11/157 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BENHAM

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR DAVID THOMAS FRANCIS BENHAM

View Document

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1411 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 2

View Document

10/07/1310 July 2013 SOLVENCY STATEMENT DATED 05/07/13

View Document

10/07/1310 July 2013 REDUCE ISSUED CAPITAL 05/07/2013

View Document

16/11/1216 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/10/1127 October 2011 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