Advanced company searchLink opens in new window

FIT-OUT GROUP LIMITED

Company number 11480767

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)
05 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Nov 2020 AD01 Registered office address changed from Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU to Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY on 2 November 2020
01 Oct 2020 MR04 Satisfaction of charge 114807670002 in full
10 Sep 2020 PSC04 Change of details for Mr Stephen Douglas Walton as a person with significant control on 24 August 2020
27 Aug 2020 MR04 Satisfaction of charge 114807670001 in full
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC07 Cessation of Mark Gray as a person with significant control on 24 August 2020
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
15 Apr 2020 MR01 Registration of charge 114807670002, created on 27 March 2020
02 Apr 2020 TM01 Termination of appointment of Craig Stewart as a director on 20 March 2020
19 Nov 2019 MR01 Registration of charge 114807670001, created on 19 November 2019
16 Aug 2019 AP01 Appointment of Mr Craig Stewart as a director on 16 August 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 CH01 Director's details changed for Mr Stephen Douglas Walton on 13 February 2019
08 Mar 2019 PSC04 Change of details for Mr Stephen Douglas Walton as a person with significant control on 8 March 2019
08 Mar 2019 PSC01 Notification of Mark Gray as a person with significant control on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 1
01 Mar 2019 AP01 Appointment of Mr Mark Gray as a director on 1 March 2019
13 Feb 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU on 13 February 2019
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 1