Advanced company searchLink opens in new window

FITZOOTH LTD

Company number 11340742

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)
20 May 2024 AA Total exemption full accounts made up to 31 May 2023
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
16 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
03 Jul 2023 TM01 Termination of appointment of Catherine Jane Johns as a director on 1 April 2023
24 May 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
27 May 2022 AA Micro company accounts made up to 31 May 2021
19 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
01 Dec 2021 CERTNM Company name changed lexicon group LTD\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
30 Nov 2021 AD01 Registered office address changed from Kensington House 3 Kensington Mitchells Grievson Chartered Accountants Bishop Auckland DL14 6HX England to Orbit Building Thomas Wright Way Netpark, North East Technology Park Sedgefield County Durham TS21 3FD on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Marc Jaffrey Obe as a director on 25 November 2021
17 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kensington House 3 Kensington Mitchells Grievson Chartered Accountants Bishop Auckland DL14 6HX on 25 February 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Sep 2019 AD01 Registered office address changed from R12 Spectrum 7 Spectrum Business Park Seaham Durham SR7 7TT England to Kemp House 160 City Road London EC1V 2NX on 2 September 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
05 Mar 2019 AP01 Appointment of Mr Marc Jaffrey Obe as a director on 5 March 2019
04 Sep 2018 AP01 Appointment of Miss Catherine Johns as a director on 4 September 2018
03 Jul 2018 AD01 Registered office address changed from 52 Winterton Avenue Montrose Gardens Sedgefield TS21 3NH United Kingdom to R12 Spectrum 7 Spectrum Business Park Seaham Durham SR7 7TT on 3 July 2018
25 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 52 Winterton Avenue Montrose Gardens Sedgefield TS21 3NH on 25 June 2018
02 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-02
  • GBP 1