FITZOOTH LTD
Status | ACTIVE |
Company No. | 11340742 |
Category | Private Limited Company |
Incorporated | 02 May 2018 |
Age | 6 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
FITZOOTH LTD is an active private limited company with number 11340742. It was incorporated 6 years, 19 days ago, on 02 May 2018. The company address is Orbit Building Thomas Wright Way Orbit Building Thomas Wright Way, Sedgefield, TS21 3FD, County Durham, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Jane Johns
Termination date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Certificate change of name company
Date: 01 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lexicon group LTD\certificate issued on 01/12/21
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: Kensington House 3 Kensington Mitchells Grievson Chartered Accountants Bishop Auckland DL14 6HX England
New address: Orbit Building Thomas Wright Way Netpark, North East Technology Park Sedgefield County Durham TS21 3FD
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Jaffrey Obe
Termination date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: Kensington House 3 Kensington Mitchells Grievson Chartered Accountants Bishop Auckland DL14 6HX
Change date: 2020-02-25
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Old address: R12 Spectrum 7 Spectrum Business Park Seaham Durham SR7 7TT England
Change date: 2019-09-02
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr Marc Jaffrey Obe
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Johns
Appointment date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-03
New address: R12 Spectrum 7 Spectrum Business Park Seaham Durham SR7 7TT
Old address: 52 Winterton Avenue Montrose Gardens Sedgefield TS21 3NH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
New address: 52 Winterton Avenue Montrose Gardens Sedgefield TS21 3NH
Change date: 2018-06-25
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Some Companies
BEAUFORT HOUSE,BIRKENHEAD,CH41 1HE
Number: | 03378594 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 KINGSFIELD DRIVE,ENFIELD,EN3 6UA
Number: | 10427617 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 08708815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NGAMIA THE NEXT GENERATION LIMITED
49 CAULFIELD GARDENS,PINNER,HA5 3ST
Number: | 08663851 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,MANCHESTER,M1 1AN
Number: | 10228072 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F15, BEDFORD I-LAB,BEDFORD,MK44 3RZ
Number: | 08601653 |
Status: | ACTIVE |
Category: | Private Limited Company |