Advanced company searchLink opens in new window

FIDELIUS FINANCIAL HOLDINGS LTD

Company number 07147142

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)
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 38,097.42
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 37,914.42
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 33,512.00
27 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 30,440.00
21 May 2013 AP01 Appointment of Mr Carlton Hall as a director
13 May 2013 MEM/ARTS Memorandum and Articles of Association
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 28,182
19 Apr 2013 SH02 Sub-division of shares on 25 March 2013
19 Apr 2013 SH08 Change of share class name or designation
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 20,800
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 20,800
14 Feb 2013 AP01 Appointment of Ms Marie Humphries as a director
21 Dec 2012 AD01 Registered office address changed from 5 Gay Street Bath BA1 2PH England on 21 December 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Mr Stan Frith as a director
10 Dec 2012 AP01 Appointment of Mr Matthew Jones as a director
05 Dec 2012 AP01 Appointment of Mr Gary Charles Mcardle as a director
03 Dec 2012 AP03 Appointment of Ms Marie Humphries as a secretary
03 Dec 2012 TM02 Termination of appointment of Andrew Puleston as a secretary