- Company Overview for FITZOOTH LTD (11340742)
- Filing history for FITZOOTH LTD (11340742)
- People for FITZOOTH LTD (11340742)
- More for FITZOOTH LTD (11340742)
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
|
|
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
|