Advanced company searchLink opens in new window

FITZROY APPAREL LIMITED

Company number 08182566

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)
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
  • GBP 157,638.65
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/09/2023
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 159,404.65
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 158,808.2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2023
17 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 135,124.77
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
  • GBP 135,124.77
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2022
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
  • GBP 134,524.77
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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