Advanced company searchLink opens in new window

FITU TECHNOLOGIES LTD

Company number 10784728

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)
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
  • GBP 1,511.128
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 1,509.757
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 January 2024
  • GBP 1,387.307
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
  • GBP 1,380.007
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
  • GBP 1,362.731
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
  • GBP 1,296.75
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
  • GBP 1,186.504
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,174.272
17 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1,143.69