- Company Overview for FITU TECHNOLOGIES LTD (10784728)
- Filing history for FITU TECHNOLOGIES LTD (10784728)
- People for FITU TECHNOLOGIES LTD (10784728)
- More for FITU TECHNOLOGIES LTD (10784728)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
31 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 January 2024
|
|
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 January 2024
|
|
22 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 20 January 2024
|
|
28 Dec 2023 | PSC04 | Change of details for Mr. Rodrigo Contreras Melara as a person with significant control on 28 December 2023 | |
28 Dec 2023 | PSC04 | Change of details for Mr Koen Van Den Heuvel as a person with significant control on 20 October 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
16 Dec 2022 | CH01 | Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Koen Van Den Heuvel on 30 October 2022 | |
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr. Rodrigo Contreras Melara on 30 November 2020 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
09 Mar 2021 | AD01 | Registered office address changed from Studio 7, Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 30 Scotts Sufferance Wharf 5 Mill St Bermondsey London SE1 2DE on 9 March 2021 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|
|
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|