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)
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 1,056,018.65
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2021.
24 May 2021 AD01 Registered office address changed from Unit 6 Wheal Kitty Workshops St. Agnes TR5 0rd England to 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ on 24 May 2021
17 Feb 2021 TM01 Termination of appointment of Heather Frances Blackman as a director on 5 February 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,052,892.86
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
24 Aug 2020 AP01 Appointment of Mr Andrew Hughes as a director on 1 June 2020
24 Aug 2020 AD01 Registered office address changed from 2nd Floor, 6 Burnsall Street London SW3 3st England to Unit 6 Wheal Kitty Workshops St. Agnes TR5 0rd on 24 August 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,052,882.86
29 Jan 2020 AD01 Registered office address changed from 6 Burnsall Street London SW3 3st to 2nd Floor, 6 Burnsall Street London SW3 3st on 29 January 2020
24 Dec 2019 SH08 Change of share class name or designation
24 Dec 2019 SH08 Change of share class name or designation
04 Dec 2019 SH10 Particulars of variation of rights attached to shares
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 88,855.68
03 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 AP01 Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a director on 13 November 2019
22 Nov 2019 AP01 Appointment of Mr William Livingstone Sheane as a director on 13 November 2019
13 Nov 2019 SH19 Statement of capital on 13 November 2019
  • GBP 50,032.52
13 Nov 2019 SH20 Statement by Directors
13 Nov 2019 CAP-SS Solvency Statement dated 12/11/19
13 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Aug 2019 PSC02 Notification of Active Partners Investments Llp as a person with significant control on 30 August 2019