- Company Overview for FIIT4GROWTH LTD. (11299176)
- Filing history for FIIT4GROWTH LTD. (11299176)
- People for FIIT4GROWTH LTD. (11299176)
- More for FIIT4GROWTH LTD. (11299176)
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
|
|
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 |