- Company Overview for FITTVILLE (UK) LIMITED (05653454)
- Filing history for FITTVILLE (UK) LIMITED (05653454)
- People for FITTVILLE (UK) LIMITED (05653454)
- More for FITTVILLE (UK) LIMITED (05653454)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
24 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 8 June 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
26 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|