Advanced company searchLink opens in new window

FIIT LIMITED

Company number 10713969

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)
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 287,354.096
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 287,354.096
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 287,247.382
07 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 287,217.739
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
04 Apr 2019 AP01 Appointment of Noam Ohana as a director on 27 February 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2018 MR01 Registration of charge 107139690001, created on 5 December 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 AD01 Registered office address changed from Flat 6 Antlia Court 57 Hadley Road Enfield EN2 8LA United Kingdom to 14 East Bay Lane the Press Centre, Queen Elizabeth Olympic Park London E15 2GW on 15 June 2018
18 Apr 2018 PSC07 Cessation of Ian Robert Milroy Mccaig as a person with significant control on 10 November 2017
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC07 Cessation of Daniel Robert Shellard as a person with significant control on 10 November 2017
18 Apr 2018 PSC07 Cessation of Sammi Adhami as a person with significant control on 10 November 2017
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
30 Nov 2017 SH10 Particulars of variation of rights attached to shares
30 Nov 2017 AP01 Appointment of Mrs Sitar Hemendra Teli as a director on 9 November 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 172,650.757
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 123,848.388
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 123,300.047
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 120,010