- Company Overview for FIDUCIA INTERIORS LTD (04909787)
- Filing history for FIDUCIA INTERIORS LTD (04909787)
- People for FIDUCIA INTERIORS LTD (04909787)
- More for FIDUCIA INTERIORS LTD (04909787)
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) |
---|---|---|---|
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
08 Jan 2020 | TM01 | Termination of appointment of Mark Costanzo as a director on 1 October 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 May 2019 | PSC04 | Change of details for Mr Simon Grant Rogers as a person with significant control on 13 April 2018 | |
22 May 2019 | PSC07 | Cessation of Lee Michael Mayhew as a person with significant control on 11 April 2016 | |
22 May 2019 | PSC04 | Change of details for Mr Simon Grant Rogers as a person with significant control on 11 April 2016 | |
20 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
24 Apr 2018 | TM01 | Termination of appointment of Simon Paul Richardson as a director on 31 October 2017 | |
24 Apr 2018 | TM01 | Termination of appointment of Lee Michael Mayhew as a director on 13 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Simon Grant Rogers on 23 April 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | AR01 | Annual return made up to 10 April 2016 with full list of shareholders | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 May 2016 | AP01 | Appointment of Mark Costanzo as a director on 1 May 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
11 May 2016 | AP01 | Appointment of Simon Paul Richardson as a director on 11 April 2016 | |
21 Jan 2016 | AD03 | Register(s) moved to registered inspection location 28 Bolton Street London W1J 8BP | |
10 Dec 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|