Advanced company searchLink opens in new window

114 FITZJOHN'S AVENUE LIMITED

Company number 05447305

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 Apr 2024 AA Micro company accounts made up to 31 December 2023
10 Apr 2024 AD01 Registered office address changed from C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 10 April 2024
21 Mar 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 21 March 2024
05 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 December 2022
23 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 23 September 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 AP01 Appointment of Mr Sashank Narasimhadevara as a director on 15 June 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
22 Sep 2021 CH01 Director's details changed for Linda Mong Sze Chin on 1 September 2021
09 Jun 2021 AD01 Registered office address changed from Littlestone Golding 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 9 June 2021
08 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Benjamin James Fitzsimmons on 1 June 2019
14 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 December 2019
22 May 2019 AA Micro company accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Oct 2018 TM01 Termination of appointment of Eva Rachel Rembiszewski as a director on 18 October 2018
18 Oct 2018 TM02 Termination of appointment of Eva Rembiszewski as a secretary on 18 October 2018
02 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with updates
12 Feb 2018 AA Micro company accounts made up to 31 December 2017
27 Oct 2017 AD01 Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to Littlestone Golding 16 Station Road Chesham HP5 1DH on 27 October 2017