Advanced company searchLink opens in new window

FITZROVIA PROPERTY VENTURES LIMITED

Company number 10666295

Filter by category

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)
18 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Aug 2022 AD01 Registered office address changed from 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom to 40-44 Newman Street London W1T 1QD on 23 August 2022
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
27 Oct 2021 AA Accounts for a small company made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
01 Feb 2021 TM02 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 18 November 2020
01 Feb 2021 AP03 Appointment of Mr Mehmet Cicek as a secretary on 18 November 2020
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
09 Nov 2020 AA Accounts for a small company made up to 31 January 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 31,773,316
17 Aug 2020 AD01 Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England to 4th Floor North 40-44 Newman Street London W1T 1QD on 17 August 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 Oct 2019 AP04 Appointment of F&L Cosec Limited as a secretary on 9 October 2019
22 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 January 2020
19 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
19 Sep 2019 CONNOT Change of name notice
30 Aug 2019 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP on 30 August 2019
30 Aug 2019 PSC07 Cessation of Neelu Singh as a person with significant control on 30 August 2019
30 Aug 2019 PSC07 Cessation of Analjit Singh as a person with significant control on 30 August 2019
30 Aug 2019 PSC01 Notification of Mehmet Cicek as a person with significant control on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Analjit Singh as a director on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Mehmet Cicek as a director on 30 August 2019