Advanced company searchLink opens in new window

FITART LIMITED

Company number 10911796

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)
12 Feb 2024 AA Micro company accounts made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Mr Ruben Slechten on 1 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Joshua Retamal on 1 August 2022
10 Aug 2022 PSC04 Change of details for Mr Ruben Slechten as a person with significant control on 1 August 2022
10 Aug 2022 PSC04 Change of details for Mr Joshua Retamal as a person with significant control on 1 August 2022
24 Mar 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB England to F45 Manchester Nq 77 Piccadilly Manchester M1 2BU on 30 June 2020
16 Jun 2020 AD01 Registered office address changed from 26 Curtain Road London EC2A 3NY United Kingdom to 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB on 16 June 2020
25 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 132.20
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
16 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with updates
16 Oct 2018 PSC01 Notification of Joshua Retamal as a person with significant control on 12 August 2017
16 Oct 2018 PSC04 Change of details for Mr Ruben Slechten as a person with significant control on 12 August 2017
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 126.26
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 April 2018
  • GBP 101.26
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 AP01 Appointment of Mr Joshua Retamal as a director on 1 January 2018