Advanced company searchLink opens in new window

CURTIS FITCH LIMITED

Company number 05223479

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)
19 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2023 PSC07 Cessation of Anglo American Diamond Holdings Ltd as a person with significant control on 1 January 2017
26 Sep 2023 PSC02 Notification of De Beers Holdings Investments Limited as a person with significant control on 1 January 2017
25 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 TM01 Termination of appointment of Neil Ventura as a director on 5 October 2022
05 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2022 CH01 Director's details changed for Mr Simon Paul Minter on 26 May 2022
15 Sep 2022 PSC04 Change of details for Mr Simon Paul Minter as a person with significant control on 26 May 2022
26 Apr 2022 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Dec 2020 TM01 Termination of appointment of David Spencer Fricker as a director on 30 November 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
12 Aug 2019 PSC04 Change of details for Mr Simon Paul Minter as a person with significant control on 1 July 2019
12 Aug 2019 CH01 Director's details changed for Mr Simon Paul Minter on 1 July 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Nov 2018 PSC04 Change of details for Mr Simon Paul Minter as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Simon Paul Minter on 19 November 2018
19 Nov 2018 PSC04 Change of details for Mr Matthew Robert Griffiths as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Matthew Robert Griffiths on 19 November 2018