Advanced company searchLink opens in new window

FITTED YOUR WAY LTD

Company number 12141109

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)
04 Jun 2024 AA Unaudited abridged accounts made up to 31 August 2023
28 May 2024 CH01 Director's details changed for Mr Matthew Edward Jordan on 25 May 2024
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transactions to promote the success of the company 18/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 400
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 198
02 Jan 2024 AP02 Appointment of Rosecherry Limited as a director on 26 October 2023
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 198
04 Aug 2023 AD01 Registered office address changed from Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to Unit 12C Holmfield Mills Holdsworth Road Halifax HX3 6SN on 4 August 2023
23 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from PO Box Hm7 Unit Hm7 Holdsworth Road Halifax HX3 6SN England to Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 27 January 2023
12 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 TM01 Termination of appointment of Richard Winn as a director on 29 April 2022
06 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
20 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
05 Mar 2021 PSC04 Change of details for Mr Matthew Edward Jordan as a person with significant control on 26 February 2021
05 Mar 2021 CH01 Director's details changed for Mr Matthew Edward Jordan on 26 February 2021
21 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
28 Sep 2020 MR01 Registration of charge 121411090002, created on 24 September 2020
28 Sep 2020 MR01 Registration of charge 121411090001, created on 24 September 2020
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted