Advanced company searchLink opens in new window

FITZWALTER CAPITAL LIMITED

Company number 12400257

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)
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 11,100,001
  • USD 2,900,000
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
16 Jan 2024 CH01 Director's details changed for Ms Esther Jane Gawen on 19 January 2023
12 Jan 2024 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
20 Jul 2023 AA Accounts for a small company made up to 31 March 2023
09 Jun 2023 MR01 Registration of charge 124002570005, created on 2 June 2023
09 Jun 2023 MR01 Registration of charge 124002570006, created on 2 June 2023
01 Jun 2023 AP01 Appointment of Mr Michael Wunderlich as a director on 30 May 2023
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 11,100,001
19 Jan 2023 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
25 Jul 2022 AA Full accounts made up to 31 March 2022
15 Mar 2022 AD01 Registered office address changed from 21 Bruton Street First Floor London W1J 6QD United Kingdom to 23 Bruton Street London W1J 6QF on 15 March 2022
20 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 9,600,001
28 Sep 2021 AA Full accounts made up to 31 March 2021
23 Aug 2021 MR04 Satisfaction of charge 124002570001 in full
23 Aug 2021 MR04 Satisfaction of charge 124002570002 in full
13 Aug 2021 MR01 Registration of charge 124002570003, created on 10 August 2021
13 Aug 2021 MR01 Registration of charge 124002570004, created on 10 August 2021
28 Jun 2021 MR01 Registration of charge 124002570002, created on 21 June 2021
04 Jun 2021 MR01 Registration of charge 124002570001, created on 1 June 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7,200,001
12 Feb 2021 TM01 Termination of appointment of Jonathan Richard Collins as a director on 12 February 2021
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates