Advanced company searchLink opens in new window

FITZROVIA I.T. LIMITED

Company number 03720812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ England to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 25 September 2024
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
06 Nov 2023 AA Full accounts made up to 31 May 2023
07 Jun 2023 AP01 Appointment of Anuj Deepak Mehta as a director on 1 June 2023
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Oct 2022 AA Full accounts made up to 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Graeme Philip Bursack as a director on 31 May 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Oct 2021 AA Full accounts made up to 31 May 2021
20 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 276.923
03 Aug 2021 PSC01 Notification of Daren Leslie Oliver as a person with significant control on 8 July 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 260.858
08 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
02 Feb 2021 PSC05 Change of details for Goodman Jones Llp as a person with significant control on 22 May 2017
15 Oct 2020 AA Full accounts made up to 31 May 2020
13 Jul 2020 AD01 Registered office address changed from 29/30 Fitzroy Square London W1P 6LQ to 29/30 Fitzroy Square London W1T 6LQ on 13 July 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 CH01 Director's details changed for Mr Daniel Stanbury on 16 December 2019
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 244.764
24 Feb 2020 AA Accounts for a small company made up to 31 May 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
23 Oct 2018 AP03 Appointment of Mr Amit Sharma as a secretary on 30 August 2018