Advanced company searchLink opens in new window

FIDUCIA INTERIORS LTD

Company number 04909787

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)
21 Oct 2015 AP01 Appointment of Mr Lee Michael Mayhew as a director on 1 November 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AD02 Register inspection address has been changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom
02 Dec 2013 CH01 Director's details changed for Mr Simon Grant Rogers on 29 November 2013
08 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
08 Nov 2013 CH01 Director's details changed for Mr Simon Grant Rogers on 1 September 2013
10 Oct 2013 CH01 Director's details changed for Mr Simon Grant Rogers on 1 August 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 CH01 Director's details changed for Mr Simon Grant Rogers on 4 January 2013
02 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
21 Oct 2010 AD02 Register inspection address has been changed
23 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
30 Sep 2009 287 Registered office changed on 30/09/2009 from 90 peterborough road london SW6 3HH
20 Jul 2009 288b Appointment terminated secretary richard rogers
09 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Oct 2008 363a Return made up to 24/09/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007