114 FITZJOHN'S AVENUE LIMITED

05447305
C/O CANSDALES BUSINESS ADVISERS LIMITED,ST MARY’S COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Appointment of director (Mrs Alison Ruth Taylor) 2 Buy now
31 Aug 2024 officers Termination of appointment of director (Benjamin James Fitzsimmons) 1 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 5 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2023 incorporation Memorandum Articles 18 Buy now
05 Jun 2023 resolution Resolution 4 Buy now
20 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 5 Buy now
23 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 accounts Annual Accounts 5 Buy now
16 Jun 2022 officers Appointment of director (Mr Sashank Narasimhadevara) 2 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 officers Change of particulars for director (Linda Mong Sze Chin) 2 Buy now
09 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Change of particulars for director (Benjamin James Fitzsimmons) 2 Buy now
14 May 2021 accounts Annual Accounts 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 3 Buy now
22 May 2019 accounts Annual Accounts 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Termination of appointment of director (Eva Rachel Rembiszewski) 1 Buy now
18 Oct 2018 officers Termination of appointment of secretary (Eva Rembiszewski) 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
24 Jun 2016 annual-return Annual Return 9 Buy now
15 Apr 2016 accounts Annual Accounts 4 Buy now
03 Jun 2015 annual-return Annual Return 9 Buy now
20 May 2015 accounts Annual Accounts 4 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
13 Jun 2014 annual-return Annual Return 9 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 9 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 9 Buy now
03 Apr 2012 officers Termination of appointment of director (Glynis Peterkin) 1 Buy now
26 Mar 2012 officers Appointment of director (Ms Jenifer Kemmeter) 2 Buy now
22 Mar 2012 officers Termination of appointment of director (Sharon Atalay) 1 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Sharon Atalay) 1 Buy now
24 Jan 2012 officers Appointment of director (Mrs Rachael Sarah Guan) 2 Buy now
24 Jan 2012 officers Appointment of secretary (Mrs Eva Rembiszewski) 2 Buy now
24 Jan 2012 officers Appointment of director (Mrs Eva Rachel Rembiszewski) 2 Buy now
28 Jun 2011 officers Termination of appointment of director (Laurence Beck) 1 Buy now
01 Jun 2011 annual-return Annual Return 9 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
07 Jun 2010 annual-return Annual Return 9 Buy now
07 Jun 2010 officers Change of particulars for secretary (Ms Sharon Evelyn Green) 1 Buy now
07 Jun 2010 officers Change of particulars for director (Ms Sharon Evelyn Green) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Linda Mong Sze Chin) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Glynis Peterkin) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Benjamin James Fitzsimmons) 2 Buy now
12 Mar 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
29 Jun 2009 annual-return Return made up to 09/05/09; full list of members 6 Buy now
04 Nov 2008 officers Director appointed linda mong sze chin 2 Buy now
04 Nov 2008 resolution Resolution 1 Buy now
09 Oct 2008 officers Appointment terminated director elrond teo 1 Buy now
20 Aug 2008 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 09/05/08; full list of members 6 Buy now
30 Jun 2008 officers Director's change of particulars / benjamin fitzsimmons / 24/06/2008 1 Buy now
05 Dec 2007 accounts Annual Accounts 4 Buy now
13 Sep 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
08 Sep 2007 accounts Annual Accounts 4 Buy now
25 May 2007 annual-return Return made up to 09/05/07; full list of members 4 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ 1 Buy now
06 Jun 2006 annual-return Return made up to 09/05/06; full list of members 10 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers New director appointed 8 Buy now
06 Oct 2005 capital Ad 23/09/05--------- £ si 4@1=4 £ ic 1/5 2 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: flat 1 114 fitzjohn's avenue london NW3 6NT 1 Buy now
09 May 2005 incorporation Incorporation Company 18 Buy now