- Company Overview for FITZROY APPAREL LIMITED (08182566)
- Filing history for FITZROY APPAREL LIMITED (08182566)
- People for FITZROY APPAREL LIMITED (08182566)
- Charges for FITZROY APPAREL LIMITED (08182566)
- More for FITZROY APPAREL LIMITED (08182566)
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) |
---|---|---|---|
02 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
06 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 July 2022
|
|
06 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
22 Jun 2023 | MR04 | Satisfaction of charge 081825660001 in full | |
22 Dec 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
30 Oct 2022 | TM01 | Termination of appointment of Andrew Hughes as a director on 30 October 2022 | |
25 Aug 2022 | CS01 |
Confirmation statement made on 16 August 2022 with updates
|
|
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
17 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 14 July 2022
|
|
17 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 April 2022
|
|
16 Aug 2022 | SH08 | Change of share class name or designation | |
16 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
27 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 19 April 2022
|
|
17 Nov 2021 | AP01 | Appointment of Ms Yael Gairola as a director on 15 November 2021 | |
17 Nov 2021 | CH01 | Director's details changed for Thomas Crichtun Kay on 17 November 2021 | |
06 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 June 2021
|
|
27 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
11 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ United Kingdom to Unit 6 Wheal Kitty Workshops St. Agnes Cornwall TR5 0rd on 1 July 2021 | |
01 Jul 2021 | PSC01 | Notification of Gavyn Davies as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Active Partners Investments Llp as a person with significant control on 1 July 2021 |