Fit 4 Purpose Finance LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £132,860 | +2.44% |
FIT 4 PURPOSE LEASING LTD
Company type | Private Limited Company, Active |
Company Number | 07533261 |
Record last updated | Tuesday, February 13, 2018 8:52:58 PM UTC |
Official Address | 12 The Old Dairy Stephen Road Headington There are 83 companies registered at this street |
Locality | Headington |
Region | Oxfordshire, England |
Postal Code | OX39AY |
Sector | support, service |
Visits
Document Type | Publication date | Download link | |
Financials | Jan 31, 2018 | Annual accounts |  |
Registry | Aug 23, 2017 | Persons with significant control |  |
Registry | Aug 22, 2017 | Change of particulars for director |  |
Registry | Aug 22, 2017 | Persons with significant control |  |
Registry | Aug 22, 2017 | Resignation of one Director |  |
Registry | Aug 9, 2017 | Resignation of one Director (a man) |  |
Registry | Jun 8, 2017 | Change of registered office address |  |
Registry | May 10, 2017 | Notice of striking-off action discontinued |  |
Registry | May 9, 2017 | Confirmation statement made , with updates |  |
Registry | May 9, 2017 | First notification of strike-off action in london gazette |  |
Registry | Jan 20, 2017 | Change of particulars for director |  |
Financials | Dec 31, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Mar 15, 2016 | Annual return |  |
Financials | Jan 29, 2016 | Annual accounts |  |
Registry | Sep 28, 2015 | Change of registered office address |  |
Registry | Aug 11, 2015 | Appointment of a person as Director |  |
Registry | Jul 7, 2015 | Appointment of a man as Director |  |
Registry | Mar 13, 2015 | Change of registered office address |  |
Registry | Mar 4, 2015 | Annual return |  |
Financials | Dec 30, 2014 | Annual accounts |  |
Registry | May 14, 2014 | Registration of a charge / charge code |  |
Registry | May 14, 2014 | Registration of a charge / charge code 2122838... |  |
Registry | May 8, 2014 | Return of allotment of shares |  |
Registry | Apr 23, 2014 | Change of registered office address |  |
Registry | Mar 20, 2014 | Annual return |  |
Financials | Dec 12, 2013 | Annual accounts |  |
Registry | Mar 27, 2013 | Annual return |  |
Registry | Mar 25, 2013 | Change of accounting reference date |  |
Financials | Nov 16, 2012 | Annual accounts |  |
Registry | Jun 19, 2012 | Return of allotment of shares |  |
Registry | Mar 16, 2012 | Annual return |  |
Registry | May 20, 2011 | Company name change |  |
Registry | May 20, 2011 | Change of name certificate |  |
Registry | May 20, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Feb 17, 2011 | Appointment of a man as Director |  |