Advanced company searchLink opens in new window

FIIT4GROWTH LTD.

Company number 11299176

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)
12 Feb 2025 AD01 Registered office address changed from 21a Spring Grove Fetcham Leatherhead KT22 9NN England to 4 Epsom Road Leatherhead KT22 8SZ on 12 February 2025
10 Oct 2024 AA Micro company accounts made up to 5 April 2024
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
08 Feb 2023 AA01 Current accounting period shortened from 30 April 2023 to 5 April 2023
08 Feb 2023 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ England to 21a Spring Grove Fetcham Leatherhead KT22 9NN on 8 February 2023
08 Feb 2023 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 31 January 2023
15 Dec 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
20 Apr 2022 CH01 Director's details changed for Mr John Louis Roussot on 8 April 2022
21 Sep 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
24 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 SH08 Change of share class name or designation
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2021 SH10 Particulars of variation of rights attached to shares
10 Mar 2021 PSC01 Notification of Daleen Jana Roussot as a person with significant control on 27 January 2021
10 Mar 2021 PSC01 Notification of John Louis Roussot as a person with significant control on 27 January 2021
10 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 10 March 2021
10 Mar 2021 AP01 Appointment of Mrs Daleen Jana Roussot as a director on 27 January 2021
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
12 Jan 2021 AP04 Appointment of Wellco Secretaries Ltd as a secretary on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from 21a Spring Grove Fetcham Leatherhead KT22 9NN England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 12 January 2021
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates