- Company Overview for FIELDBASE INVESTMENTS LIMITED (03972374)
- Filing history for FIELDBASE INVESTMENTS LIMITED (03972374)
- People for FIELDBASE INVESTMENTS LIMITED (03972374)
- Charges for FIELDBASE INVESTMENTS LIMITED (03972374)
- More for FIELDBASE INVESTMENTS LIMITED (03972374)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Michael Mathais Rodrigues on 7 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mr Michael Mathais Rodrigues as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mrs Daphne Angita Rodrigues as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 3rd Floor News Building 3 London Bridge Street London SE1 9SG to Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 21 November 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to 3rd Floor News Building 3 London Bridge Street London SE1 9SG on 15 January 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Daphne Angita Rodrigues as a secretary on 8 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Daphne Angita Rodrigues as a director on 8 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|