- Company Overview for FITTED UK LTD (08732180)
- Filing history for FITTED UK LTD (08732180)
- People for FITTED UK LTD (08732180)
- More for FITTED UK LTD (08732180)
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) |
---|---|---|---|
08 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 30 September 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Alex Nowakowski as a person with significant control on 7 December 2022 | |
08 Dec 2022 | PSC07 | Cessation of Catherine Murphy as a person with significant control on 7 December 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Catherine Laura Murphy as a director on 25 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 30 December 2019 to 29 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from 55 Cold Bath Road Harrogate HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | AD01 | Registered office address changed from Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF England to 55 Cold Bath Road Harrogate HG2 0NL on 25 September 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Adam Paul King as a director on 12 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Myles Barrington Collins as a director on 7 March 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 31 Hutton Gate Harrogate HG2 9QG England to Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF on 17 December 2018 | |
02 Nov 2018 | PSC07 | Cessation of Myles Collins as a person with significant control on 1 August 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
17 Oct 2018 | CH01 | Director's details changed for Mr Alex Nowakowski on 17 October 2018 |