FITU TECHNOLOGIES LTD

30 Scotts Sufferance Wharf 30 Scotts Sufferance Wharf, Bermondsey, SE1 2DE, London, England
StatusACTIVE
Company No.10784728
CategoryPrivate Limited Company
Incorporated23 May 2017
Age6 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

FITU TECHNOLOGIES LTD is an active private limited company with number 10784728. It was incorporated 6 years, 11 months, 28 days ago, on 23 May 2017. The company address is 30 Scotts Sufferance Wharf 30 Scotts Sufferance Wharf, Bermondsey, SE1 2DE, London, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-22

Capital : 1,511.128 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Capital : 1,509.757 GBP

Date: 2024-01-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-20

Capital : 1,387.307 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-28

Psc name: Mr. Rodrigo Contreras Melara

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2023

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Koen Van Den Heuvel

Change date: 2022-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Capital : 1,380.007 GBP

Date: 2022-12-21

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-30

Officer name: Mr Koen Van Den Heuvel

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Koen Van Den Heuvel

Change date: 2022-10-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 1,362.731 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rodrigo Contreras Melara

Change date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 03 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-03

Capital : 1,296.75 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE

Change date: 2021-03-09

Old address: Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN England

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH01

Capital : 1,186.504 GBP

Date: 2020-06-22

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-15

Capital : 1,174.272 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Capital : 1,143.69 GBP

Date: 2020-04-29

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 10 Apr 2020

Category: Capital

Type: SH01

Capital : 1,131.46 GBP

Date: 2020-04-10

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Mr Koen Van Den Heuvel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-08

New address: Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN

Old address: Flat 6, 1 Millennium Square London Greater London SE1 2PW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 1,089.981 GBP

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-27

Psc name: Mr. Rodrigo Contreras Melara

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2019

Action Date: 27 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rodrigo Contreras Melara

Change date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2019

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr. Rodrigo Contreras Melara

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 02 Feb 2019

Category: Capital

Type: SH01

Capital : 1,089.98 GBP

Date: 2019-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Capital : 1,060 GBP

Date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-30

Psc name: Mr Koen Van Den Heuvel

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr. Rodrigo Contreras Melara

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 19 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Rodrigo Contreras Melara

Change date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Koen Van Den Heuvel

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Flat 6 1 Millennium Square London Greater London SE1 2PW United Kingdom

Change date: 2018-05-22

New address: Flat 6, 1 Millennium Square London Greater London SE1 2PW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Flat 4 4 Archie Street London SE1 3JT England

New address: Flat 6 1 Millennium Square London Greater London SE1 2PW

Change date: 2018-05-22

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROPPER MANAGEMENT SOLUTIONS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11238192
Status:ACTIVE
Category:Private Limited Company

DUMPTON PARK GARAGE LIMITED

193 RAMSGATE ROAD,KENT,CT10 2EW

Number:04111304
Status:ACTIVE
Category:Private Limited Company

HAZARD LEISURE LTD

ANDERSON & COMPANY PENDENNIS HOUSE,WORKSOP,S80 1QS

Number:10616965
Status:ACTIVE
Category:Private Limited Company

KINGSBRIDGE AND DISTRICT ROYAL BRITISH LEGION CLUB LIMITED

NO 1 WESTERN BACKWAY,KINGSBRIDGE,TQ7 1QB

Number:IP20176R
Status:ACTIVE
Category:Industrial and Provident Society

PJC SURGICAL SERVICES LIMITED

HADRIAN HOUSE,CHESTER-LE-STREET,DH3 3DB

Number:07153719
Status:ACTIVE
Category:Private Limited Company

R-QUBED CONSULTING LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:09939555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source