Advanced company searchLink opens in new window

THE FITTING COMPANIES LIMITED

Company number 11265407

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
27 Mar 2023 CH01 Director's details changed for Mr Scott Charles Marich on 27 March 2023
27 Mar 2023 PSC04 Change of details for Mr Scott Charles Marich as a person with significant control on 27 March 2023
30 Jan 2023 AD01 Registered office address changed from 3-6 Bank Studios Park Royal Road London NW10 7LQ England to Office 1 2a Curzon Road Ealing London W5 1NF on 30 January 2023
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Mar 2020 TM01 Termination of appointment of Alexander Charles Marich as a director on 16 March 2020
19 Mar 2020 PSC07 Cessation of Alexander Charles Marich as a person with significant control on 16 March 2020
30 Oct 2019 AD01 Registered office address changed from Suite 7-4 Alperton House Bridgewater Road Wembley London HA0 1EH United Kingdom to 3-6 Bank Studios Park Royal Road London NW10 7LQ on 30 October 2019
04 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jun 2019 EW05RSS Members register information at 3 June 2019 on withdrawal from the public register
03 Jun 2019 EW05 Withdrawal of the members' register information from the public register
30 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 20
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2019.
17 Aug 2018 PSC01 Notification of Alexander Marich as a person with significant control on 1 August 2018
17 Aug 2018 AP01 Appointment of Mr Alexander Charles Marich as a director on 1 August 2018