Advanced company searchLink opens in new window

FITEX PRODUCTS LIMITED

Company number 00948507

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Mr Antonio Lisanti on 15 February 2022
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Jun 2017 PSC01 Notification of Andrew Stewart Perloff as a person with significant control on 6 April 2017
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
30 Mar 2016 CH01 Director's details changed for Mr Antonio Lisanti on 30 March 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
10 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
04 Feb 2015 CH01 Director's details changed for Ms Tean Elizabeth Dallaway on 4 February 2015
04 Feb 2015 CH01 Director's details changed for Ms Tean Elizabeth Dallaway on 4 February 2015
04 Dec 2014 TM02 Termination of appointment of Suzanne Mary Emily Fielder as a secretary on 4 December 2014