Advanced company searchLink opens in new window

FITZ ARCHITECTS LIMITED

Company number 06130829

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)
28 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 6 Pier Point Marine Walk Sunderland SR6 0PP England to The Old School Simpson Street Sunderland SR4 6DR on 4 March 2024
26 Sep 2023 TM01 Termination of appointment of Clinton Mysleyko as a director on 21 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC02 Notification of Freola Holdings Limited as a person with significant control on 21 September 2023
26 Sep 2023 PSC07 Cessation of Craig Fitzakerly as a person with significant control on 21 September 2023
26 Sep 2023 TM01 Termination of appointment of Craig Richard Fitzakerly as a director on 21 September 2023
26 Sep 2023 TM02 Termination of appointment of Craig Fitzakerly as a secretary on 21 September 2023
26 Sep 2023 AP01 Appointment of Mr Richard Grahame Marsden as a director on 21 September 2023
19 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
29 Mar 2023 CH01 Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023
29 Mar 2023 PSC04 Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 CH03 Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021
24 Jun 2021 PSC04 Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Clinton Mysleyko on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Mr Craig Fitzakerly on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates