- Company Overview for FIDESSA TRADING UK LIMITED (03781700)
- Filing history for FIDESSA TRADING UK LIMITED (03781700)
- People for FIDESSA TRADING UK LIMITED (03781700)
- Charges for FIDESSA TRADING UK LIMITED (03781700)
- More for FIDESSA TRADING UK LIMITED (03781700)
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) |
---|---|---|---|
13 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
01 May 2019 | AP03 | Appointment of Mr Ashley Woods as a secretary on 1 May 2019 | |
01 May 2019 | TM02 | Termination of appointment of Anil Manilal Shah as a secretary on 1 May 2019 | |
04 Mar 2019 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
04 Mar 2019 | MAR | Re-registration of Memorandum and Articles | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | RR02 | Re-registration from a public company to a private limited company | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | CONNOT | Change of name notice | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | AD01 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | MR01 | Registration of charge 037817000002, created on 19 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 037817000001, created on 19 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Andrew Keith Skelton as a director on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Conor Clinch as a director on 3 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Ashley Graham Woods as a director on 3 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Christopher Aspinwall as a director on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to Level 16 30 st. Mary Axe London EC3A 8EP on 3 December 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
03 May 2018 | AA | Full accounts made up to 31 December 2017 |