Advanced company searchLink opens in new window

58 FITZJOHN'S AVENUE LIMITED

Company number 03234139

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 Feb 2024 AP04 Appointment of Mylako Limited as a secretary on 1 February 2024
05 Feb 2024 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 February 2024
05 Feb 2024 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Mylako Limited 16 Upper Wobum Place London WC1H 0AF on 5 February 2024
03 Nov 2023 AA Accounts for a dormant company made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Sep 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
12 Aug 2020 AP01 Appointment of Mr Joseph Nigel David Stelzer as a director on 11 August 2020
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Mar 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 3 March 2020
04 Mar 2020 AD01 Registered office address changed from First Floor, 15a Hill Avenue Amersham Buckinghamshire HP6 5BD to 94 Park Lane Croydon Surrey CR0 1JB on 4 March 2020
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Rajesh Mehta as a director on 28 July 2019
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
23 Mar 2016 AA Total exemption full accounts made up to 31 August 2015