Advanced company searchLink opens in new window

FIDELIUS CORPORATE RISK CONSULTANTS LIMITED

Company number 04101670

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)
24 Feb 2015 TM01 Termination of appointment of Matthew John Sanders as a director on 4 February 2015
12 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 14,289
12 Nov 2014 CH01 Director's details changed for Mr Matthew John Sanders on 9 December 2013
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14,289
04 Nov 2013 CH01 Director's details changed for Mr Matthew John Sanders on 1 May 2013
04 Nov 2013 CH01 Director's details changed for Mrs Sarah Jane Page on 11 September 2013
04 Nov 2013 CH03 Secretary's details changed for Mr Andrew James Puleston on 3 November 2013
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from 5 Gay Street Bath BA1 2PH on 3 August 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mrs Sarah Jane Page on 1 November 2011
07 Jun 2011 TM01 Termination of appointment of Iain Fox as a director
26 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 10,000
05 Aug 2010 AP01 Appointment of Mr Quentin Bruce Archibold as a director
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020.
04 Aug 2010 AP01 Appointment of Mr Simon Peter Gray as a director
28 Jul 2010 MEM/ARTS Memorandum and Articles of Association
28 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital