- Company Overview for FIDELIUS CORPORATE RISK CONSULTANTS LIMITED (04101670)
- Filing history for FIDELIUS CORPORATE RISK CONSULTANTS LIMITED (04101670)
- People for FIDELIUS CORPORATE RISK CONSULTANTS LIMITED (04101670)
- Charges for FIDELIUS CORPORATE RISK CONSULTANTS LIMITED (04101670)
- More for FIDELIUS CORPORATE RISK CONSULTANTS LIMITED (04101670)
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) |
---|---|---|---|
02 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
02 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
19 Jul 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 September 2020 | |
16 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 | |
27 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2021 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
22 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Jane Page on 12 February 2020 | |
20 Feb 2020 | SH08 | Change of share class name or designation | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | CC04 | Statement of company's objects | |
18 Feb 2020 | AP01 | Appointment of Mr Stephen John Starling Lark as a director on 22 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Carl Whitmore Brown as a director on 22 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Stuart Paul Rootham as a director on 22 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Timothy Mark Holland as a director on 22 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Peter William Blanc as a director on 22 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Andrew James Puleston as a director on 22 January 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Andrew James Puleston as a secretary on 22 January 2020 | |
12 Feb 2020 | PSC07 | Cessation of The Fidelius 2015 Discretionary Settlement as a person with significant control on 22 January 2020 | |
04 Feb 2020 | PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Sarah Jane Page as a person with significant control on 22 January 2020 |